12 LAKEVIEW WOODS, INC.

Name: | 12 LAKEVIEW WOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2006 (19 years ago) |
Entity Number: | 3310761 |
ZIP code: | 32176 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 6286 OLD LAKESHORE RD, #12, LAKEVIEW, NY, United States, 14085 |
Address: | 1415 OCEAN SHORE BLVD, UNIT 612, ORMOND BEACH, FL, United States, 32176 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RODEGHIERO | DOS Process Agent | 1415 OCEAN SHORE BLVD, UNIT 612, ORMOND BEACH, FL, United States, 32176 |
Name | Role | Address |
---|---|---|
JOHN RODEGHIERO | Chief Executive Officer | 1415 OCEAN SHORE BLVD, UNIT 612, ORMOND BEACH, FL, United States, 32176 |
Name | Role | Address |
---|---|---|
JOHN RODEGHIERO | Agent | 1415 OCEAN SHORE BLVD., UNIT 612, ORMOND BEACH, FL, 32176 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 1415 OCEAN SHORE BLVD, UNIT 612, ORMOND BEACH, FL, 32176, USA (Type of address: Chief Executive Officer) |
2017-07-26 | 2018-04-17 | Address | 6286 OLD LAKESHORE RD, 12, LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office) |
2014-03-11 | 2024-08-28 | Address | 1415 OCEAN SHORE BLVD, UNIT 612, ORMOND BEACH, FL, 32176, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2017-07-26 | Address | 6286 OLD LARKESHORE RD, 12, LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office) |
2014-03-11 | 2024-08-28 | Address | 1415 OCEAN SHORE BLVD, UNIT 612, ORMOND BEACH, FL, 32176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003946 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
220831003606 | 2022-08-31 | BIENNIAL STATEMENT | 2022-01-01 |
200804061190 | 2020-08-04 | BIENNIAL STATEMENT | 2020-01-01 |
180417006113 | 2018-04-17 | BIENNIAL STATEMENT | 2018-01-01 |
170726006176 | 2017-07-26 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State