Search icon

LAKEVIEW OWNERS CORP.

Company Details

Name: LAKEVIEW OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1983 (42 years ago)
Entity Number: 864859
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 369 WILLIS AVE, MINEOLA, NY, United States, 11501
Principal Address: 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-08-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2023-07-11 2023-07-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2022-01-04 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2020-11-18 2023-08-01 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2020-11-18 2023-08-01 Address 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2019-05-14 2020-11-18 Address 393 OLD COUNTRY RD,, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2019-05-14 2020-11-18 Address 393 OLD COUNTRY RD,, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2009-10-02 2023-08-01 Address 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2009-10-02 2019-05-14 Address C/O COOPER SQUARE REALTY, INC., 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005910 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210831000781 2021-08-31 BIENNIAL STATEMENT 2021-08-31
201118060087 2020-11-18 BIENNIAL STATEMENT 2019-08-01
190514002041 2019-05-14 BIENNIAL STATEMENT 2017-08-01
130503000052 2013-05-03 ANNULMENT OF DISSOLUTION 2013-05-03
DP-2100523 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
091002000477 2009-10-02 CERTIFICATE OF CHANGE 2009-10-02
031010002497 2003-10-10 BIENNIAL STATEMENT 2003-08-01
990901002281 1999-09-01 BIENNIAL STATEMENT 1999-08-01
970911002159 1997-09-11 BIENNIAL STATEMENT 1997-08-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State