375 LAKESHORE LLC

Name: | 375 LAKESHORE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2021 (4 years ago) |
Entity Number: | 6358983 |
ZIP code: | 82801 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1309 coffeen avenue ste 1200, SHERIDAN, WY, United States, 82801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
375 LAKESHORE LLC | DOS Process Agent | 1309 coffeen avenue ste 1200, SHERIDAN, WY, United States, 82801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-28 | 2025-08-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-07-28 | 2025-08-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-08-07 | 2025-07-28 | Address | 1309 coffeen avenue ste 1200, SHERIDAN, WY, 82801, USA (Type of address: Service of Process) |
2024-08-07 | 2025-07-28 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-22 | 2024-02-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250804002435 | 2025-08-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-08-04 |
250728000736 | 2025-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-28 |
240807002502 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
240203000754 | 2024-01-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-19 |
240222001059 | 2023-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-12 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State