Search icon

21 LAKESIDE PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 21 LAKESIDE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1992 (33 years ago)
Date of dissolution: 13 Jun 2017
Entity Number: 1658474
ZIP code: 12489
County: Sullivan
Place of Formation: New York
Address: 6872 RT 209, P.O. BOX 333, WAWARSING, NY, United States, 12489
Principal Address: 6872 RT 209, PO BOX 333, WAWARSING, NY, United States, 12489

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAY FEINBERG DOS Process Agent 6872 RT 209, P.O. BOX 333, WAWARSING, NY, United States, 12489

Chief Executive Officer

Name Role Address
PHILIP COOMBE III Chief Executive Officer 6872 RT 209, PO BOX 333, WAWARSING, NY, United States, 12489

History

Start date End date Type Value
1998-07-21 2000-01-11 Address 6872 RT 209, PO BOX 333, WAWARSING, NY, 12489, USA (Type of address: Service of Process)
1994-06-14 1994-06-14 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.1
1994-06-14 1994-06-14 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1992-08-12 1998-07-21 Address 80 NORTH MAIN STREET, 2ND FLOOR, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170613000253 2017-06-13 CERTIFICATE OF DISSOLUTION 2017-06-13
160815006278 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140811007095 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120814003215 2012-08-14 BIENNIAL STATEMENT 2012-08-01
110105002719 2011-01-05 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State