10 LAKEVIEW WOODS, INC.

Name: | 10 LAKEVIEW WOODS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2006 (19 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3310771 |
ZIP code: | 32176 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 6286 OLD LAKESHORE RD, #10, 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, PRES. | Agent | 1415 OCEAN SHORE BLVD., UNIT 612, ORMOND BEACH, FL, 32176 |
Name | Role | Address |
---|---|---|
JOHN RODEGHIERO | Chief Executive Officer | 1415 OCEAN SHORE BLVD, UNIT 612, ORMOND BEACH, FL, United States, 32176 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-26 | 2021-08-10 | Address | 1415 OCEAN SHORE BLVD, UNIT 612, ORMOND BEACH, FL, 32176, USA (Type of address: Service of Process) |
2014-03-11 | 2018-04-17 | Address | 6286 OLD LAKESHORE RD, 10, LAKEVIEW, NY, 14085, USA (Type of address: Principal Executive Office) |
2014-03-11 | 2021-08-10 | 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 | 1415 OCEAN SHRE BLVD, UNIT 612, ORMOND BEACH, FL, 32176, USA (Type of address: Service of Process) |
2014-02-12 | 2021-08-10 | Address | 1415 OCEAN SHORE BLVD., UNIT 612, ORMOND BEACH, FL, 32176, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210810003103 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
200804061160 | 2020-08-04 | BIENNIAL STATEMENT | 2020-01-01 |
180417006100 | 2018-04-17 | BIENNIAL STATEMENT | 2018-01-01 |
170726006127 | 2017-07-26 | BIENNIAL STATEMENT | 2016-01-01 |
140311002101 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State