Name: | LAKE GEORGE VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1985 (40 years ago) |
Date of dissolution: | 17 Nov 2008 |
Entity Number: | 1043807 |
ZIP code: | 12306 |
County: | Albany |
Place of Formation: | New York |
Address: | 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCESCO GALESI | Chief Executive Officer | PO BOX 98, GUILDERLAND CENTER, NY, United States, 12085 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-15 | 1999-12-14 | Address | ROTTERDAM INDUSTRIAL PARK BLDG, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1992-12-01 | 1993-11-15 | Address | ROTTERDAM INDUSTRIAL PARK BLD6, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1999-12-14 | Address | ROTTERDAM INDUSTRIAL PARK BLD6, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1992-12-01 | 1993-11-15 | Address | ROTTERDAM INDUSTRIAL PARK BLD6, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1985-11-27 | 1992-12-01 | Address | %R. S. KROLICK, ESQ., 330 B'WAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081117000552 | 2008-11-17 | CERTIFICATE OF DISSOLUTION | 2008-11-17 |
071206002785 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060104002732 | 2006-01-04 | BIENNIAL STATEMENT | 2005-11-01 |
031106002216 | 2003-11-06 | BIENNIAL STATEMENT | 2003-11-01 |
011116002159 | 2001-11-16 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State