Search icon

THRALL'S LAKEPORT MARINA, INC.

Company Details

Name: THRALL'S LAKEPORT MARINA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1987 (38 years ago)
Date of dissolution: 28 Mar 2008
Entity Number: 1142400
ZIP code: 00000
County: Madison
Place of Formation: New York
Address: 614 JAMES ST, STE 100, SYRACUSE, NY, United States, 00000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT COX DOS Process Agent 614 JAMES ST, STE 100, SYRACUSE, NY, United States, 00000

Chief Executive Officer

Name Role Address
P. JEAN THRALL Chief Executive Officer 2025 STATE ROUTE 31, CHITTENANGO, NY, United States, 13027

History

Start date End date Type Value
2001-03-15 2007-03-15 Address 109 FARRIER AVE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
1995-03-29 2001-03-15 Address 2025 STATE ROUTE 31, CHITTENANGO, NY, 13027, 9536, USA (Type of address: Principal Executive Office)
1995-03-29 2007-03-15 Address ONEIDA SAVINGS BANK BLDG., ONEIDA, NY, 13421, USA (Type of address: Service of Process)
1987-02-05 1995-03-29 Address RD#2, ROUTE 31, CHITTENANGO, NY, 13037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080328000444 2008-03-28 CERTIFICATE OF DISSOLUTION 2008-03-28
070315002596 2007-03-15 BIENNIAL STATEMENT 2007-02-01
010315002106 2001-03-15 BIENNIAL STATEMENT 2001-02-01
990309002494 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970220002163 1997-02-20 BIENNIAL STATEMENT 1997-02-01
950329002167 1995-03-29 BIENNIAL STATEMENT 1994-02-01
B454415-4 1987-02-05 CERTIFICATE OF INCORPORATION 1987-02-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State