Search icon

LAKESIDE MANOR APARTMENTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAKESIDE MANOR APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1985 (40 years ago)
Entity Number: 1018845
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 555 BROADHOLLOW RD., SUITE 105, MELVILLE, NY, United States, 11747
Principal Address: 366 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BORENSTEIN Chief Executive Officer 366 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
TALLBE TROWE CPA'S DOS Process Agent 555 BROADHOLLOW RD., SUITE 105, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F06000001816
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300ZQKCW0SVT5E095

Registration Details:

Initial Registration Date:
2018-01-16
Next Renewal Date:
2019-01-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1995-05-09 1997-07-29 Address 366 LAKE SHORE DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1995-05-09 1997-07-29 Address 366 LAKE SHORE DRIVE, MASSAPEQUA LAKE, NY, 11762, USA (Type of address: Principal Executive Office)
1995-05-09 2001-08-02 Address 1175 WALT WHITMAN ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1985-08-15 1995-05-09 Address 666 MERRICK RD., BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1985-08-15 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
051005002275 2005-10-05 BIENNIAL STATEMENT 2005-08-01
030723002290 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010802002320 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990824002126 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970729002152 1997-07-29 BIENNIAL STATEMENT 1997-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State