LAKE COUNTRY AFFILIATES, INC.

Name: | LAKE COUNTRY AFFILIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 2002 (23 years ago) |
Date of dissolution: | 15 Dec 2023 |
Entity Number: | 2784955 |
ZIP code: | 13160 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 145 CAYUGA ST, UNION SPRINGS, NY, United States, 13160 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 CAYUGA ST, UNION SPRINGS, NY, United States, 13160 |
Name | Role | Address |
---|---|---|
CHARLES B. KAYE | Chief Executive Officer | 39 SHAMROCK AVENUE, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 145 CAYUGA ST, UNION SPRINGS, NY, 13160, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 39 SHAMROCK AVENUE, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2024-01-09 | Address | 145 CAYUGA ST, UNION SPRINGS, NY, 13160, USA (Type of address: Chief Executive Officer) |
2004-08-20 | 2024-01-09 | Address | THE GARDNER AGENCY, 145 CAYUGA ST, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process) |
2004-05-25 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109000551 | 2023-12-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-15 |
210901001458 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
120807003097 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
080716002540 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060614002482 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State