Name: | LAKE CITY CHOPPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2005 (20 years ago) |
Entity Number: | 3222225 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 168 BLUFF PT. DRIVE, PLATTSBURGH, NY, United States, 12901 |
Address: | 53 COURT STREET, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 COURT STREET, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
CASEY SPIEGEL | Chief Executive Officer | 568 RTE 3, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-19 | 2009-08-05 | Address | 594 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2005-06-23 | 2022-06-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617006392 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110712002772 | 2011-07-12 | BIENNIAL STATEMENT | 2011-06-01 |
090805002743 | 2009-08-05 | BIENNIAL STATEMENT | 2009-06-01 |
070619002510 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
050623000013 | 2005-06-23 | CERTIFICATE OF INCORPORATION | 2005-06-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State