Search icon

LAKE IN THE SKY, INC.

Company Details

Name: LAKE IN THE SKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1967 (58 years ago)
Date of dissolution: 25 Jun 2004
Entity Number: 206244
ZIP code: 12474
County: Delaware
Place of Formation: New York
Address: 165 RIDGE RD, ROXBURY, NY, United States, 12474

Shares Details

Shares issued 1500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 RIDGE RD, ROXBURY, NY, United States, 12474

Chief Executive Officer

Name Role Address
MARION C GILE Chief Executive Officer 165 RIDGE RD, ROXBURY, NY, United States, 12474

History

Start date End date Type Value
1999-02-17 2003-03-26 Address RIDGE RD, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
1993-05-24 1999-02-17 Address RIDGE ROAD, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
1993-05-24 2003-03-26 Address BOX 215 LOCUST STREET, ROXBURY, NY, 12474, USA (Type of address: Principal Executive Office)
1993-05-24 2003-03-26 Address BOX 215 LOCUST STREET, ROXBURY, NY, 12474, USA (Type of address: Service of Process)
1967-01-23 1970-06-26 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100
1967-01-23 1993-05-24 Address *, ROXBURY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040625000336 2004-06-25 CERTIFICATE OF DISSOLUTION 2004-06-25
030326002678 2003-03-26 BIENNIAL STATEMENT 2003-01-01
010205002062 2001-02-05 BIENNIAL STATEMENT 2001-01-01
990217002547 1999-02-17 BIENNIAL STATEMENT 1999-01-01
C212190-2 1994-06-23 ASSUMED NAME CORP INITIAL FILING 1994-06-23
940216002852 1994-02-16 BIENNIAL STATEMENT 1994-01-01
930524002482 1993-05-24 BIENNIAL STATEMENT 1993-01-01
842861-2 1970-06-26 CERTIFICATE OF AMENDMENT 1970-06-26
599492-4 1967-01-23 CERTIFICATE OF INCORPORATION 1967-01-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State