Search icon

SHADOW LAKE INC.

Company Details

Name: SHADOW LAKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1987 (38 years ago)
Date of dissolution: 26 May 2005
Entity Number: 1159855
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 29 KELLER LN, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 KELLER LN, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
ANGELA MAIDA Chief Executive Officer 29 KELLER LANE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
1992-12-01 2001-04-27 Address 765 KITCHAWAN ROAD, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1992-12-01 2001-04-27 Address 765 KITCHAWAN ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1987-04-03 1992-12-01 Address 20 SOUTH BROADWAY, SUITE 1206, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050526000031 2005-05-26 CERTIFICATE OF DISSOLUTION 2005-05-26
030403002381 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010427002290 2001-04-27 BIENNIAL STATEMENT 2001-04-01
000053006719 1993-10-13 BIENNIAL STATEMENT 1993-04-01
921201003041 1992-12-01 BIENNIAL STATEMENT 1992-04-01
B479582-3 1987-04-03 CERTIFICATE OF INCORPORATION 1987-04-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0103709 Other Statutory Actions 2001-05-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-02
Termination Date 2001-07-18
Section 0009
Status Terminated

Parties

Name BERENTER, GREENHOUSE
Role Plaintiff
Name SHADOW LAKE INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State