Name: | LAKEVIEW COMPUTER CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1997 (28 years ago) |
Entity Number: | 2158094 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN THOMPSON | Chief Executive Officer | 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 LAKEVIEW AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-19 | 2005-08-17 | Address | 35 LAKEVIEW, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2005-08-17 | Address | 35 LAKEVIEW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1999-08-19 | 2005-08-17 | Address | 35 LAKEVIEW AVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1997-06-30 | 1999-08-19 | Address | 8 EAST FOURTH ST PO BOX 3050, JAMESTOWN, NY, 14702, 3050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050817002357 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030516002502 | 2003-05-16 | BIENNIAL STATEMENT | 2003-06-01 |
010615002380 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990819002431 | 1999-08-19 | BIENNIAL STATEMENT | 1999-06-01 |
970630000561 | 1997-06-30 | CERTIFICATE OF INCORPORATION | 1997-06-30 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State