Search icon

LAKE GROVE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE GROVE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1977 (48 years ago)
Date of dissolution: 10 Apr 2008
Entity Number: 448255
ZIP code: 11241
County: Suffolk
Place of Formation: New York
Address: 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241
Principal Address: ATTN: TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07645

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. DOS Process Agent 16 COURT ST., 14TH FL., BROOKLYN, NY, United States, 11241

Chief Executive Officer

Name Role Address
ERIC CLAUS Chief Executive Officer ATTN TAX DEPARTMENT, 2 PARAGON DRIVE, MONTVALE, NJ, United States, 07845

History

Start date End date Type Value
2003-09-05 2005-12-05 Address ATTN: TAX DEPT, 2 PARAGON DR, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2003-02-25 2013-06-27 Address 62 WHITE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-01-09 2003-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-11-05 2003-09-05 Address 2 PARAGON DRIVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1995-10-24 1998-01-09 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627001084 2013-06-27 CERTIFICATE OF CHANGE (BY AGENT) 2013-06-27
20120523027 2012-05-23 ASSUMED NAME LLC INITIAL FILING 2012-05-23
080410000372 2008-04-10 CERTIFICATE OF DISSOLUTION 2008-04-10
071004002725 2007-10-04 BIENNIAL STATEMENT 2007-09-01
051205003016 2005-12-05 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State