Search icon

LAKE GEORGE REAL ESTATE COMPANY

Company Details

Name: LAKE GEORGE REAL ESTATE COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1908 (116 years ago)
Entity Number: 28922
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 8 FORT AMHERST RD, PO BOX 175, QUEENSBURY, NY, United States, 12804
Principal Address: 4000 LAKE SHORE DR, DIAMOND POINT, NY, United States, 12824

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
LAKE GEORGE REAL ESTATE COMPANY DOS Process Agent 8 FORT AMHERST RD, PO BOX 175, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
KATHRYN TABNER Chief Executive Officer 4000 LAKE SHORE DRIVE, DIAMOND POINT, NY, United States, 12824

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 4000 LAKE SHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 1071 WOODLAND AVENUE, PLAINFIELD, NJ, 07060, USA (Type of address: Chief Executive Officer)
2023-01-13 2024-12-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-01-13 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-12-05 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-12-05 2023-01-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2022-11-15 2022-12-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2022-11-15 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-11-15 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-11-15 2022-11-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
241231001949 2024-12-31 BIENNIAL STATEMENT 2024-12-31
201102061584 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007390 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006339 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006456 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121114006090 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101202002466 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081112002600 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061220002995 2006-12-20 BIENNIAL STATEMENT 2006-11-01
050125002361 2005-01-25 BIENNIAL STATEMENT 2004-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State