Name: | LAKEVIEW LANES OF HANOVER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1989 (35 years ago) |
Entity Number: | 1410020 |
ZIP code: | 14136 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | PO BOX 403, SILVER CREEK, NY, United States, 14136 |
Principal Address: | 238 WEST MAIN STREET, GOWANDA, NY, United States, 14070 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 403, SILVER CREEK, NY, United States, 14136 |
Name | Role | Address |
---|---|---|
KEVIN L ZOLA | Chief Executive Officer | 238 WEST MAIN STREET, GOWANDA, NY, United States, 14070 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2007-12-20 | Address | PO BOX 403, SILVER CREEK, NY, 14136, 0403, USA (Type of address: Service of Process) |
2003-12-30 | 2006-01-27 | Address | ROUTE 5, SILVER CREEK, NY, 14136, 0403, USA (Type of address: Service of Process) |
1997-12-23 | 2007-12-20 | Address | 11456 BENNETT STATE RD, SILVER CREEK, NY, 14136, 9710, USA (Type of address: Chief Executive Officer) |
1997-12-23 | 2007-12-20 | Address | 11456 BENNETT STATE RD, SILVER CREEK, NY, 14136, 9710, USA (Type of address: Principal Executive Office) |
1994-01-05 | 2003-12-30 | Address | ROUTE 5, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process) |
1992-12-15 | 1997-12-23 | Address | 169 CENTRAL AVE, SILVER CREEK, NY, 14136, 1337, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1997-12-23 | Address | 169 CENTRAL AVE, SILVER CREEK, NY, 14136, 1337, USA (Type of address: Principal Executive Office) |
1989-12-27 | 1994-01-05 | Address | ROUTE 5, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071220002579 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060127002758 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031230002640 | 2003-12-30 | BIENNIAL STATEMENT | 2003-12-01 |
011212002096 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
000114002001 | 2000-01-14 | BIENNIAL STATEMENT | 1999-12-01 |
971223002129 | 1997-12-23 | BIENNIAL STATEMENT | 1997-12-01 |
940105003239 | 1994-01-05 | BIENNIAL STATEMENT | 1993-12-01 |
921215002950 | 1992-12-15 | BIENNIAL STATEMENT | 1992-12-01 |
C090466-4 | 1989-12-27 | CERTIFICATE OF INCORPORATION | 1989-12-27 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State