Name: | LAKE HAVEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 2002 (23 years ago) |
Entity Number: | 2730999 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 105 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHANIEL K. CHARNY | Chief Executive Officer | 105 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
NATHANIEL K CHARNY | DOS Process Agent | 105 ROUND LAKE ROAD, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-14 | 2023-08-14 | Address | 105 ROUND LAKE ROAD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2023-08-14 | 2023-08-14 | Address | 105 ROUND LAKE ROAD, RHINEBECK, NY, 12572, 3061, USA (Type of address: Chief Executive Officer) |
2006-03-16 | 2023-08-14 | Address | 105 ROUND LAKE ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2005-08-17 | 2023-08-14 | Address | 105 ROUND LAKE ROAD, RHINEBECK, NY, 12572, 3061, USA (Type of address: Chief Executive Officer) |
2004-02-19 | 2005-08-17 | Address | 113 UNIVERSITY PL / 8TH FL, NEW YORK, NY, 10003, 4588, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230814001835 | 2023-08-14 | BIENNIAL STATEMENT | 2022-02-01 |
140728002186 | 2014-07-28 | BIENNIAL STATEMENT | 2014-02-01 |
100414002154 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080530002343 | 2008-05-30 | BIENNIAL STATEMENT | 2008-02-01 |
060316003110 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State