Search icon

ANTLERS OF RAQUETTE LAKE, INC.

Company Details

Name: ANTLERS OF RAQUETTE LAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1956 (69 years ago)
Entity Number: 101877
ZIP code: 13436
County: Hamilton
Place of Formation: New York
Address: PO Box 100, 254 Antlers Rd, RAQUETTE LAKE, NY, United States, 13436
Principal Address: Donna Pohl, 254 ANTLERS ROAD, RAQUETTE LAKE, NY, United States, 13436

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
DONNA POHL DOS Process Agent PO Box 100, 254 Antlers Rd, RAQUETTE LAKE, NY, United States, 13436

Chief Executive Officer

Name Role Address
DONNA POHL Chief Executive Officer PO BOX 100, 254 ANTLERS ROAD, RAQUETTE LAKE, NY, United States, 13436

History

Start date End date Type Value
2024-03-15 2024-03-15 Address PO BOX 100, 254 ANTLERS ROAD, RAQUETTE LAKE, NY, 13436, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address PO BOX 126, ANTLERS ROAD, RAQUETTE LAKE, NY, 13436, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-03-15 Shares Share type: CAP, Number of shares: 0, Par value: 100000
2023-02-09 2023-02-09 Address PO BOX 126, ANTLERS ROAD, RAQUETTE LAKE, NY, 13436, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-03-15 Address PO BOX 126, ANTLERS ROAD, RAQUETTE LAKE, NY, 13436, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-03-15 Address JAMES BIRD, BOX 126, ANTLERS ROAD, RAQUETTE LAKE, NY, 13436, USA (Type of address: Service of Process)
2022-02-10 2023-02-09 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1994-04-08 2023-02-09 Address PO BOX 126, ANTLERS ROAD, RAQUETTE LAKE, NY, 13436, USA (Type of address: Chief Executive Officer)
1993-05-04 2023-02-09 Address JAMES BIRD, BOX 126, ANTLERS ROAD, RAQUETTE LAKE, NY, 13436, 0126, USA (Type of address: Service of Process)
1993-05-04 1994-04-08 Address BOX 126, ANTLERS ROAD, RAQUETTE LAKE, NY, 13436, 0126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240315000317 2024-03-15 BIENNIAL STATEMENT 2024-03-15
230209002377 2023-02-09 BIENNIAL STATEMENT 2022-03-01
20210225031 2021-02-25 ASSUMED NAME CORP INITIAL FILING 2021-02-25
980312002064 1998-03-12 BIENNIAL STATEMENT 1998-03-01
940408002579 1994-04-08 BIENNIAL STATEMENT 1994-03-01
930504002468 1993-05-04 BIENNIAL STATEMENT 1993-03-01
8630 1956-03-01 CERTIFICATE OF INCORPORATION 1956-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State