Name: | LAKEVIEW INN ON CRYSTAL LAKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1995 (30 years ago) |
Entity Number: | 1898723 |
ZIP code: | 12018 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 189 EDGEWOOD DRIVE, AVERILL PARK, NY, United States, 12018 |
Principal Address: | 4 OLD RTE 66, AVERILL PARK, NY, United States, 12018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 189 EDGEWOOD DRIVE, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
BONNIE L WITTMANN | Chief Executive Officer | 189 EDGEWOOD DRIVE, AVERILL PARK, NY, United States, 12018 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-207877 | Alcohol sale | 2022-11-02 | 2022-11-02 | 2024-11-30 | 4 OLD ROUTE 66, AVERILL PARK, New York, 12018 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-10 | 2003-03-03 | Address | BONNIE L WITTMANN, 189 EDGEWOOD DR., AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office) |
1999-03-10 | 2003-03-03 | Address | 189 EDGEWOOD DR., AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
1999-03-10 | 2003-03-03 | Address | 189 EDGEWOOD DR., AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
1997-02-24 | 1999-03-10 | Address | MAIN AVE., AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer) |
1997-02-24 | 1999-03-10 | Address | MAIN AVE., AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320002029 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110322002359 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090220002368 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070326002430 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050415002133 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State