Name: | LAKE EFFECT LIQUIDATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2022 (3 years ago) |
Entity Number: | 6532143 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2025-02-18 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-07-01 | 2025-02-18 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-05 | 2024-07-01 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-10-05 | 2024-07-01 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-07-22 | 2022-10-05 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-22 | 2022-10-05 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004043 | 2025-02-18 | CERTIFICATE OF AMENDMENT | 2025-02-18 |
240701033791 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221005001102 | 2022-10-05 | CERTIFICATE OF PUBLICATION | 2022-10-05 |
220722001185 | 2022-07-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-21 |
220708000279 | 2022-07-08 | ARTICLES OF ORGANIZATION | 2022-07-08 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State