Search icon

THE CLUB AT LAC DE VILLE MANAGEMENT CORPORATION

Company Details

Name: THE CLUB AT LAC DE VILLE MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1998 (27 years ago)
Date of dissolution: 24 May 2004
Entity Number: 2264007
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1111 LAC DE VILLE BLVD, ROCHESTER, NY, United States, 14618
Principal Address: 1111 LAC DEVILLE BLVD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 LAC DE VILLE BLVD, ROCHESTER, NY, United States, 14618

Chief Executive Officer

Name Role Address
JOYCE DIMARZO Chief Executive Officer 1111 LAC DE VILLE BLVD, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2001-09-27 2001-10-16 Name LAC DE VILLE MANAGEMENT CORPORATION
2000-05-16 2002-05-28 Address 1 BAY POINT CIRCLE, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
1998-05-28 2001-09-27 Name THE CLUB AT LAC DE VILLE MANAGEMENT CORPORATION
1998-05-28 2000-05-16 Address 1596 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040524001023 2004-05-24 CERTIFICATE OF DISSOLUTION 2004-05-24
020528002414 2002-05-28 BIENNIAL STATEMENT 2002-05-01
011016000381 2001-10-16 CERTIFICATE OF AMENDMENT 2001-10-16
010927000704 2001-09-27 CERTIFICATE OF AMENDMENT 2001-09-27
000516002656 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980528000628 1998-05-28 CERTIFICATE OF INCORPORATION 1998-05-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State