Search icon

LAKE AVENUE DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE AVENUE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1996 (29 years ago)
Entity Number: 2049567
ZIP code: 14028
County: Niagara
Place of Formation: New York
Address: 5451 CHERRYCROFT LANE, BURT, NY, United States, 14028
Principal Address: 2677 MAPLE AVE, NEWFANE, NY, United States, 14108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKE AVENUE DEVELOPMENT CORP. DOS Process Agent 5451 CHERRYCROFT LANE, BURT, NY, United States, 14028

Chief Executive Officer

Name Role Address
GREGORY C. HOUSEL Chief Executive Officer 5451 CHERRYCROFT LANE, BURT, NY, United States, 14028

History

Start date End date Type Value
2025-05-22 2025-05-22 Address PO BOX 188, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2024-07-08 Address 5451 CHERRYCROFT LANE, BURT, NY, 14028, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address PO BOX 188, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-05-22 Address PO BOX 188, NEWFANE, NY, 14108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250522002425 2025-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-13
240708002246 2024-07-08 BIENNIAL STATEMENT 2024-07-08
170217000582 2017-02-17 CERTIFICATE OF CHANGE 2017-02-17
080716002113 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060706002615 2006-07-06 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State