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
Name | Role | Address |
---|---|---|
CORINNE A WARD | Chief Executive Officer | 70 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
CORINNE A WARD | DOS Process Agent | 70 LAKE AVE, SARATOGA SPRINGS, NY, United States, 12866 |
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) |
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