Search icon

LAKEVIEW MOBILE HOME PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKEVIEW MOBILE HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jan 1979 (46 years ago)
Date of dissolution: 19 Jun 2009
Entity Number: 532884
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 270 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623
Principal Address: 270 COMMERCE DR, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 COMMERCE DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MALCOLM GLAZER Chief Executive Officer 270 COMMERCE DR, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1999-05-27 2007-01-29 Address 270 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1999-01-28 1999-05-27 Address 270 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1997-05-22 1999-01-28 Address C/O COOKE & MILLER, 1776 LINCOLN FIRST TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1994-01-21 1997-05-22 Address % COOKE & MILLER, 1776 LINCOLN FIRST TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1993-03-01 2007-01-29 Address 1482 S OCEAN BLVD, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20161013080 2016-10-13 ASSUMED NAME LLC INITIAL FILING 2016-10-13
090619000820 2009-06-19 CERTIFICATE OF DISSOLUTION 2009-06-19
070129002929 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050310002310 2005-03-10 BIENNIAL STATEMENT 2005-01-01
040420000549 2004-04-20 CERTIFICATE OF AMENDMENT 2004-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State