Name: | COPAKE LAKE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2002 (23 years ago) |
Entity Number: | 2792435 |
ZIP code: | 10570 |
County: | Columbia |
Place of Formation: | New York |
Principal Address: | 290 BIRCH HILL ROAD, CRARYVILLE, NY, United States, 12521 |
Address: | 427 BEDFORD ROAD, SUITE 150, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDSAY LEBRECHT | Chief Executive Officer | 290 BIRCH HILL ROAD, CRARYVILLE, NY, United States, 12521 |
Name | Role | Address |
---|---|---|
D'AGOSTINO LAW OFFICE, P.C. | DOS Process Agent | 427 BEDFORD ROAD, SUITE 150, PLEASANTVILLE, NY, United States, 10570 |
Number | Type | End date |
---|---|---|
10301218059 | ASSOCIATE BROKER | 2025-08-28 |
31LE0992545 | CORPORATE BROKER | 2025-07-23 |
30RO0912647 | ASSOCIATE BROKER | 2025-01-02 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-13 | 2020-07-01 | Address | 285 LAKEVIEW RD, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer) |
2008-07-14 | 2012-07-13 | Address | 281 LAKEVIEW RD, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2008-07-14 | Address | 25 LEROY AVE, CRARYVILLE, NY, 12521, USA (Type of address: Chief Executive Officer) |
2004-08-18 | 2012-07-13 | Address | 281 LAKEVIEW RD, CRARYVILLE, NY, 12521, USA (Type of address: Principal Executive Office) |
2002-07-23 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060171 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
160701006117 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140709006026 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120713006011 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100803003387 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State