Search icon

HORSESHOE LAKE CORPORATION

Company Details

Name: HORSESHOE LAKE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1970 (55 years ago)
Entity Number: 231867
ZIP code: 20194
County: Genesee
Place of Formation: New York
Address: 11725 Lake Forest Drive, Reston, VA, United States, 20194
Principal Address: 11725 Lake Forest Drive, RESTON, VA, United States, 20194

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HORSESHOE LAKE CORPORATION DOS Process Agent 11725 Lake Forest Drive, Reston, VA, United States, 20194

Chief Executive Officer

Name Role Address
DANIEL BOMMER Chief Executive Officer 11725 LAKE FOREST DRIVE, RESTON, VA, United States, 20194

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 11725 LAKE FOREST DRIVE, RESTON, VA, 20194, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 781 CROCKER RD, SACRAMENTO, CA, 95864, USA (Type of address: Chief Executive Officer)
2006-05-23 2024-05-20 Address 781 CROCKER RD, SACRAMENTO, CA, 95864, USA (Type of address: Chief Executive Officer)
2006-03-10 2024-05-20 Address 781 CROCKER RD, SACRAMENTO, CA, 95864, USA (Type of address: Service of Process)
2006-03-10 2006-05-23 Address 781 CROCKER RD, SACRAMENTO, CA, 95864, USA (Type of address: Chief Executive Officer)
1970-05-11 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1970-05-11 2006-03-10 Address 549 EAST MAIN ST., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520002990 2024-05-20 BIENNIAL STATEMENT 2024-05-20
080714002522 2008-07-14 BIENNIAL STATEMENT 2008-05-01
060523003316 2006-05-23 BIENNIAL STATEMENT 2006-05-01
060310003159 2006-03-10 BIENNIAL STATEMENT 2004-05-01
C237944-2 1996-08-12 ASSUMED NAME CORP INITIAL FILING 1996-08-12
875937-4 1970-12-17 CERTIFICATE OF AMENDMENT 1970-12-17
833242-5 1970-05-11 CERTIFICATE OF INCORPORATION 1970-05-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State