Name: | LAKE ELECTRONIC SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1952 (73 years ago) |
Date of dissolution: | 22 May 2015 |
Entity Number: | 85208 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1650 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1650 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
ANDREW J. MIRABILE | Chief Executive Officer | 1650 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-23 | 2006-11-14 | Address | 1650 CENTRAL AVE, ALBANY, NY, 12205, 4029, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 1998-10-23 | Address | 1650 CENTRAL AVENUE, ALBANY, NY, 12205, 4029, USA (Type of address: Chief Executive Officer) |
1952-10-20 | 1995-04-14 | Address | 10 FULLER TERRACE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150522000226 | 2015-05-22 | CERTIFICATE OF DISSOLUTION | 2015-05-22 |
101130002535 | 2010-11-30 | BIENNIAL STATEMENT | 2010-10-01 |
081017002267 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
061114002566 | 2006-11-14 | BIENNIAL STATEMENT | 2006-10-01 |
041122002613 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State