Name: | LAKESHORE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2001 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2685788 |
ZIP code: | 13030 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 555 STATE RTE 31, BRIDGEPORT, NY, United States, 13030 |
Principal Address: | 1446 COUNTY ROUTE 17, BERNHARDS BAY, NY, United States, 13028 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 STATE RTE 31, BRIDGEPORT, NY, United States, 13030 |
Name | Role | Address |
---|---|---|
KERKRY L JAYNE | Chief Executive Officer | 5806 GRACE RD, DEERFIELD, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-03 | 2009-11-03 | Address | 7536 MURRAY DRIVE, CICERO, NY, 13039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2146696 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
111021002780 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091103002404 | 2009-11-03 | BIENNIAL STATEMENT | 2009-10-01 |
071016002205 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051121002851 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State