LAKEVIEW MORTGAGE BANKERS CORP.
Headquarter
Name: | LAKEVIEW MORTGAGE BANKERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2004 (21 years ago) |
Entity Number: | 3080385 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5512 MERRICK ROAD, Massapequa, NY, United States, 11758 |
Principal Address: | 5512 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORNE BECKER | Chief Executive Officer | 5512 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
LAKEVIEW MORTGAGE BANKERS CORP. | DOS Process Agent | 5512 MERRICK ROAD, Massapequa, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 5512 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 5302 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-11 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-18 | 2022-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004662 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220921001993 | 2022-09-21 | BIENNIAL STATEMENT | 2022-07-01 |
200702060358 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180709006467 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
140709006904 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State