Name: | WIND SONG MOTEL AND VALLEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1986 (39 years ago) |
Date of dissolution: | 15 May 2023 |
Entity Number: | 1124821 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 35 BENGUILES RD, LAKE GEORGE, NY, United States, 12845 |
Principal Address: | 35 BENGUILES ROAD, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATTY ANATOLE | Chief Executive Officer | 35 BENGUILES RD, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
PATTY ANATOLE | DOS Process Agent | 35 BENGUILES RD, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-08 | 2023-08-08 | Address | 35 BENGUILES RD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
2012-11-08 | 2023-08-08 | Address | 35 BENGUILES RD, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
2008-11-13 | 2012-11-08 | Address | 35 BEN GUILAS DRIVE, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
2008-11-13 | 2012-11-08 | Address | 35 BEN GUILAS DRIVE, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
2004-12-10 | 2012-11-08 | Address | 3328 STATE RTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808001083 | 2023-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-15 |
121108002222 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
081113002865 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061027002294 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
041210002248 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State