Search icon

LAKESIDE COUNTRY CLUB OF PENN YAN, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ARTHUR KIRK III Chief Executive Officer 145 ROUTE 54 EAST LAKE RD, PENN YAN, NY, United States, 14527

DOS Process Agent

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

Licenses

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

History

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)

Filings

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