Name: | MIKE'S LAKESPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1990 (35 years ago) |
Entity Number: | 1456807 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 471, LAKE GEORGE, NY, United States, 12845 |
Principal Address: | 3494 LAKE SHORE DR, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SEALE | Chief Executive Officer | 708 QUAKER ROAD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 471, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-24 | 2008-07-03 | Address | 3494 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
2004-08-24 | 2008-07-03 | Address | PO BOX 364, LAKE GEORGE, NY, 12504, USA (Type of address: Service of Process) |
1996-07-03 | 2004-08-24 | Address | 3494 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
1996-07-03 | 2004-08-24 | Address | PO BOX 364, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
1996-07-03 | 2004-08-24 | Address | 3494 LAKE SHORE DR, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080703002077 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060523002967 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040824002440 | 2004-08-24 | BIENNIAL STATEMENT | 2004-06-01 |
020516002273 | 2002-05-16 | BIENNIAL STATEMENT | 2002-06-01 |
000530002256 | 2000-05-30 | BIENNIAL STATEMENT | 2000-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State