Search icon

LAKEVIEW INNOVATIONS, INC.

Company Details

Name: LAKEVIEW INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536587
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 112 W. 34TH STREET, SUITE 18030, NEW YORK, NY, United States, 10120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANDREW MULL Chief Executive Officer 7777 GREENBACK LANE, SUITE 100, CITRUS HEIGHTS, CA, United States, 95610

History

Start date End date Type Value
2017-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-14 2017-07-21 Address 7777 GREENBACK LANE, SUITE 100, CITRUS HEIGHTS, CA, 95610, USA (Type of address: Service of Process)
2014-02-28 2017-07-14 Address 112 W 34TH STREET, SUITE 18030, NEW YORK, NY, 10120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-104855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104856 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170721000240 2017-07-21 CERTIFICATE OF CHANGE 2017-07-21
170714006260 2017-07-14 BIENNIAL STATEMENT 2016-02-01
140228000419 2014-02-28 CERTIFICATE OF INCORPORATION 2014-02-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State