Search icon

175 LAKE FLOWER CORP.

Print

Details

Entity Number 2119577

Status Active

Name175 LAKE FLOWER CORP.

CountyEssex

Date of registration 05 Mar 1997 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 564 LAKE FLOWER AVE, SARANAC LAKE, NY, United States, 12983

Address ZIP code 12983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

564 LAKE FLOWER AVE, SARANAC LAKE, NY, United States, 12983

Chief Executive Officer

Name Role Address

RAFET PJETROVIC

Chief Executive Officer

564 LAKE FLOWER AVE, SARANAC LAKE, NY, United States, 12983

Licenses

Number Type Date Last renew date End date Address Description

0340-22-207003

Alcohol sale

2024-05-13

2024-05-13

2026-05-31

564 LAKE FLOWER AVENUE, SARANAC LAKE, New York, 12983

Restaurant

History

Start date End date Type Value

1999-03-18

2005-04-25

Address

175 LAKE FLOWER AVENUE, SARANAC LAKE, NY, 12988, 2433, USA (Type of address: Chief Executive Officer)

1999-03-18

2005-04-25

Address

175 LAKE FLOWER AVENUE, SARANAC LAKE, NY, 12988, 2433, USA (Type of address: Principal Executive Office)

1997-03-05

2005-04-25

Address

175 LAKE FLOWER AVENUE, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130326002551

2013-03-26

BIENNIAL STATEMENT

2013-03-01

110411002063

2011-04-11

BIENNIAL STATEMENT

2011-03-01

090320002315

2009-03-20

BIENNIAL STATEMENT

2009-03-01

070402002392

2007-04-02

BIENNIAL STATEMENT

2007-03-01

050425002122

2005-04-25

BIENNIAL STATEMENT

2005-03-01

030401003003

2003-04-01

BIENNIAL STATEMENT

2003-03-01

010323002171

2001-03-23

BIENNIAL STATEMENT

2001-03-01

990318002560

1999-03-18

BIENNIAL STATEMENT

1999-03-01

970305000582

1997-03-05

CERTIFICATE OF INCORPORATION

1997-03-05

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts