Name: | LAKEVIEW LANES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1960 (65 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 128407 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 72 NEW YORK STATE ROUTE 3W, FULTON, NY, United States, 13069 |
Principal Address: | 722 NEW YORK STATE ROUTE 3W, FULTON, NY, United States, 13069 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 NEW YORK STATE ROUTE 3W, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
ULYSSES PAPINI | Chief Executive Officer | 560 IDAHO AVE, ESCUNDIDO, CA, United States, 92024 |
Start date | End date | Type | Value |
---|---|---|---|
1960-04-28 | 1996-04-23 | Address | COR. PHILLIPS ST. &, ARTERIAL HWY, FULTON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20061129051 | 2006-11-29 | ASSUMED NAME CORP INITIAL FILING | 2006-11-29 |
DP-1548999 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
960423002168 | 1996-04-23 | BIENNIAL STATEMENT | 1996-04-01 |
232436 | 1960-09-14 | CERTIFICATE OF AMENDMENT | 1960-09-14 |
212894 | 1960-04-28 | CERTIFICATE OF INCORPORATION | 1960-04-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State