Name: | SCHROON LAKE TOWNHOUSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1987 (38 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 1171049 |
ZIP code: | 10017 |
County: | Essex |
Place of Formation: | New York |
Address: | ATTN: ELI D. SCHOENFIELD, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Principal Address: | %SEAWAY HOTELS CORPORATION, MOHAWK & TYLER ST, BLDG. 125, PORT NEWARK, NJ, United States, 07114 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
T. GENE PRESCOTT | Chief Executive Officer | %SEAWAY HOTELS CORPORATION, MOHAWK & TYLER ST, BLDG. 125, PORT NEWARK, NJ, United States, 07114 |
Name | Role | Address |
---|---|---|
KAY COLLYER & BOOSE | DOS Process Agent | ATTN: ELI D. SCHOENFIELD, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1987-05-14 | 1993-06-30 | Address | 1 DAG HAMMARSKJOLD PLZ, ATT ELI SCHOENFIELD, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1253224 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
930630002714 | 1993-06-30 | BIENNIAL STATEMENT | 1993-05-01 |
C057552-3 | 1989-09-21 | CERTIFICATE OF AMENDMENT | 1989-09-21 |
B496613-4 | 1987-05-14 | CERTIFICATE OF INCORPORATION | 1987-05-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State