Name: | LAKE PLACID MARINA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1983 (42 years ago) |
Entity Number: | 862452 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 30 GEORGE AND BLISS LANE, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR LUSSI | Chief Executive Officer | 166 AVERYVILLE RD, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
LAKE PLACID MARINA CORPORATION | DOS Process Agent | 30 GEORGE AND BLISS LANE, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2023-08-01 | Address | 166 AVERYVILLE RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2011-08-30 | 2023-08-01 | Address | 166 AVERYVILLE RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2005-10-04 | 2023-08-01 | Address | 24 GEORGE AND BLISS LANE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2005-10-04 | 2011-08-30 | Address | 8375 CANYON SIDE ROAD, TUSCON, AZ, 85715, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000579 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210819002645 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
190807060107 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170817006069 | 2017-08-17 | BIENNIAL STATEMENT | 2017-08-01 |
150804006910 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State