Name: | LAKE BEVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1947 (78 years ago) |
Entity Number: | 79158 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | New York |
Address: | 900 JOHN ST, WEST HENRIETTA, NY, United States, 14586 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
BERNARD H SCHROEDER | Chief Executive Officer | 900 JOHN ST, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
LAKE BEVERAGE CORP. | DOS Process Agent | 900 JOHN ST, WEST HENRIETTA, NY, United States, 14586 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-341846 | Alcohol sale | 2024-06-28 | 2024-06-28 | 2025-06-30 | 900 JOHN ST, WEST HENRIETTA, New York, 14586 | Wholesale Beer (Retail) |
0009-23-326720 | Alcohol sale | 2023-09-27 | 2023-09-27 | 2026-10-31 | 900 JOHN ST SUITE A, WEST HENRIETTA, New York, 14586 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2025-01-02 | 2025-01-02 | Address | 900 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.01 |
2021-01-04 | 2025-01-02 | Address | 900 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2007-01-19 | 2021-01-04 | Address | 900 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003394 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104002089 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210104060254 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060580 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170612006093 | 2017-06-12 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State