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
Name | Role | Address |
---|---|---|
COOPER SQUARE REALTY, INC. | Agent | 6 E. 43RD ST., 14TH FLR., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
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) |
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