Search icon

LAKE ELECTRONIC SERVICE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1650 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
ANDREW J. MIRABILE Chief Executive Officer 1650 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141390344
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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