LAKE AVENUE DEVELOPMENT CORP.

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
Name | Role | Address |
---|---|---|
LAKE AVENUE DEVELOPMENT CORP. | DOS Process Agent | 5451 CHERRYCROFT LANE, BURT, NY, United States, 14028 |
Name | Role | Address |
---|---|---|
GREGORY C. HOUSEL | Chief Executive Officer | 5451 CHERRYCROFT LANE, BURT, NY, United States, 14028 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State