Name: | LAKESIDE COUNTRY CLUB OF PENN YAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1923 (102 years ago) |
Entity Number: | 18516 |
ZIP code: | 14527 |
County: | Yates |
Place of Formation: | New York |
Address: | 145 ROUTE 54 EAST LAKE RD, PENN YAN, NY, United States, 14527 |
Principal Address: | 2632 BATH ROAD, PENN YAN, NY, United States, 14527 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
ARTHUR KIRK III | Chief Executive Officer | 145 ROUTE 54 EAST LAKE RD, PENN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
LAKESIDE COUNTRY CLUB OF PENN YAN, INC. | DOS Process Agent | 145 ROUTE 54 EAST LAKE RD, PENN YAN, NY, United States, 14527 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-327319 | Alcohol sale | 2024-03-15 | 2024-03-15 | 2025-06-30 | 145 ROUTE 54, PENN YAN, New York, 14527 | Restaurant |
0186-23-303297 | Alcohol sale | 2023-04-05 | 2023-04-05 | 2026-04-30 | 145 ROUTE 54, PENN YAN, New York, 14527 | Outdoor Athletic Fields and Stadiums |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 145 ROUTE 54 EAST LAKE RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
2021-05-10 | 2024-12-10 | Address | 145 ROUTE 54 EAST LAKE RD, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
2021-05-10 | 2024-12-10 | Address | 145 ROUTE 54 EAST LAKE RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
2019-05-03 | 2021-05-10 | Address | 2682 BATH ROAD, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
2019-05-03 | 2021-05-10 | Address | 2632 BATH ROAD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003417 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
210510060637 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190503060809 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
180911000364 | 2018-09-11 | CERTIFICATE OF AMENDMENT | 2018-09-11 |
170728006135 | 2017-07-28 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State