Name: | LAKESIDE DEVELOPMENT OF ROME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1991 (33 years ago) |
Entity Number: | 1589276 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6804 STOKES WESTERNVILLE RD, Rome, NY, United States, 13440 |
Principal Address: | 6804 STOKES WESTERNVILLE RD, AVA, NY, United States, 13303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDELL BOWERS | Chief Executive Officer | 6804 STOKES WESTERNVILLE RD, AVA, NY, United States, 13303 |
Name | Role | Address |
---|---|---|
C/O RANDELL J BOWERS | DOS Process Agent | 6804 STOKES WESTERNVILLE RD, Rome, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 6804 STOKES WESTERNVILLE RD, AVA, NY, 13303, USA (Type of address: Chief Executive Officer) |
2021-08-26 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-11-19 | 2023-12-05 | Address | 6804 STOKES WESTERNVILLE RD, AVA, NY, 13303, USA (Type of address: Service of Process) |
1997-11-19 | 2023-12-05 | Address | 6804 STOKES WESTERNVILLE RD, AVA, NY, 13303, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1997-11-19 | Address | RD 1 BOX 161, AVA, NY, 13303, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1997-11-19 | Address | RD 1 BOX 161, AVA, NY, 13303, USA (Type of address: Principal Executive Office) |
1991-11-14 | 1997-11-19 | Address | STOKES-WESTERNVILLE ROAD, AVA, NY, 13303, USA (Type of address: Service of Process) |
1991-11-14 | 2021-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000657 | 2023-12-05 | BIENNIAL STATEMENT | 2023-11-01 |
210907001986 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
111110002106 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091125002339 | 2009-11-25 | BIENNIAL STATEMENT | 2009-11-01 |
071126002440 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
051213002856 | 2005-12-13 | BIENNIAL STATEMENT | 2005-11-01 |
031104002751 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011120002525 | 2001-11-20 | BIENNIAL STATEMENT | 2001-11-01 |
000211002736 | 2000-02-11 | BIENNIAL STATEMENT | 1999-11-01 |
971119002212 | 1997-11-19 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State