Search icon

SCHROON LAKE TOWNHOUSE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
T. GENE PRESCOTT Chief Executive Officer %SEAWAY HOTELS CORPORATION, MOHAWK & TYLER ST, BLDG. 125, PORT NEWARK, NJ, United States, 07114

DOS Process Agent

Name Role Address
KAY COLLYER & BOOSE DOS Process Agent ATTN: ELI D. SCHOENFIELD, ONE DAG HAMMARSKJOLD PLAZA, NEW YORK, NY, United States, 10017

History

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)

Filings

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