Search icon

70 LAKE AVENUE, INC.

Company Details

Name: 70 LAKE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1994 (31 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1851304
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 70 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CORINNE A WARD Chief Executive Officer 70 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
CORINNE A WARD DOS Process Agent 70 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
1998-08-31 2000-09-20 Address 125 UNION AVE, C102, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1998-08-31 2000-09-20 Address 125 UNION AVE, C102, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1998-08-31 2000-09-20 Address 125 UNION AVE, C102, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1996-08-28 1998-08-31 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1996-08-28 1998-08-31 Address 70 LAKE AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1994-09-13 1998-08-31 Address 70 LAKE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1623312 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
000920002627 2000-09-20 BIENNIAL STATEMENT 2000-09-01
980831002281 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960828002171 1996-08-28 BIENNIAL STATEMENT 1996-09-01
940913000051 1994-09-13 CERTIFICATE OF INCORPORATION 1994-09-13

Date of last update: 25 Feb 2025

Sources: New York Secretary of State