Name: | LAKESIDE CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1996 (29 years ago) |
Entity Number: | 1995304 |
ZIP code: | 10606 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 402 CHANDLER STREET, STE 2, JAMESTOWN, NY, United States, 14702 |
Address: | 10 BANK ST, P.O. BOX 446, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT G. WHITE | Chief Executive Officer | 402 CHANDLER STREET, STE 2, JAMESTOWN, NY, United States, 14702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BANK ST, P.O. BOX 446, WHITE PLAINS, NY, United States, 10606 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2012-02-22 | Address | 402 CHANDLER STREET, STE 2, JAMESTOWN, NY, 14702, 0446, USA (Type of address: Principal Executive Office) |
2008-01-10 | 2010-01-22 | Address | 402 CHANDLER STREET, STE 2, JAMESTOWN, NY, 14702, 0446, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2008-01-10 | Address | 1054 E SECOND ST, STE C, PO BOX 446, JAMESTOWN, NY, 14702, 0446, USA (Type of address: Chief Executive Officer) |
1998-01-14 | 2008-01-10 | Address | 1054 E SECOND STREET, SUITE C PO BOX 446, JAMESTOWN, NY, 14702, 0446, USA (Type of address: Principal Executive Office) |
1998-01-14 | 2000-02-17 | Address | 5 SUNSET AVE, LAKEWOOD, NY, 14750, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211006000853 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
191205060419 | 2019-12-05 | BIENNIAL STATEMENT | 2018-01-01 |
140303002415 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120222002416 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100122002490 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State