Name: | LAKE SHORE SPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1997 (28 years ago) |
Entity Number: | 2149010 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 587 BROADWAY, MANAGEMENT OFFICE, MENANDS, NY, United States, 12204 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 587 BROADWAY, MANAGEMENT OFFICE, MENANDS, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
JOSEPH GARLAND | Chief Executive Officer | MANAGEMENT OFFICE, 587 BROADWAY, MENANDS, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-13 | 2013-06-13 | Address | OFFICE 587 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
2003-06-13 | 2013-06-13 | Address | OFFICE 587 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office) |
2001-06-27 | 2003-06-13 | Address | OFFICE-JOHNSON RD, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2001-06-27 | 2003-06-13 | Address | OFFICE-JOHNSON RD, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2001-06-27 | 2003-06-13 | Address | OFFICE-JOHNSON RD, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130613002312 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110613002338 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090608002215 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070611002419 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050811002280 | 2005-08-11 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State