Search icon

YANKEE BOATING CENTER, INC.

Company Details

Name: YANKEE BOATING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1987 (38 years ago)
Entity Number: 1174846
ZIP code: 12845
County: Clinton
Place of Formation: New York
Address: 3578 LAKESHORE DR, RTE 9N, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT S BRODIE Chief Executive Officer 3578 LAKESHORE DR, RTE 9N, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3578 LAKESHORE DR, RTE 9N, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
2013-05-22 2021-05-03 Address 3578 LAKESHORE DR, RTE 9N, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2009-04-22 2013-05-22 Address 3578 LAKESHORE DR, RTE 9N, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2005-06-28 2009-04-22 Address 3578 ROUTE 9N, DIAMOND POINT, NY, 12824, 0174, USA (Type of address: Principal Executive Office)
2005-06-28 2009-04-22 Address 3578 ROUTE 9N, DIAMOND POINT, NY, 12824, 0174, USA (Type of address: Chief Executive Officer)
2005-06-28 2009-04-22 Address 3578 ROUTE 9N, DIAMOND POINT, NY, 12824, 0174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061024 2021-05-03 BIENNIAL STATEMENT 2021-05-01
151119002015 2015-11-19 BIENNIAL STATEMENT 2015-05-01
130522006096 2013-05-22 BIENNIAL STATEMENT 2013-05-01
090422002581 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070516002306 2007-05-16 BIENNIAL STATEMENT 2007-05-01

Court Cases

Court Case Summary

Filing Date:
2019-02-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BISHOP
Party Role:
Plaintiff
Party Name:
YANKEE BOATING CENTER, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State