LAKE BREEZE ESTATES, INC.

Name: | LAKE BREEZE ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1985 (40 years ago) |
Date of dissolution: | 07 Dec 2022 |
Entity Number: | 1017809 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 619 SADDLE CREST DRIVE, WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 619 SADDLE CREST DRIVE, WEBSTER, NY, United States, 14580 |
Name | Role | Address |
---|---|---|
ANTHONY CERACCHI | Chief Executive Officer | 681 GRAVEL RD, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-10 | 2022-12-08 | Address | 681 GRAVEL RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2011-08-09 | 2013-09-10 | Address | 831 HOUSTON ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2011-08-09 | Address | 619 SADDLE CREST DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2010-07-26 | 2022-12-08 | Address | 619 SADDLE CREST DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2004-12-22 | 2010-07-26 | Address | 619 SADDLE CREST DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221208001680 | 2022-12-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-07 |
130910002385 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110809002730 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
100726002824 | 2010-07-26 | BIENNIAL STATEMENT | 2009-08-01 |
041222000113 | 2004-12-22 | CERTIFICATE OF CHANGE | 2004-12-22 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State