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
Name | Role | Address |
---|---|---|
ROBERT S BRODIE | Chief Executive Officer | 3578 LAKESHORE DR, RTE 9N, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3578 LAKESHORE DR, RTE 9N, LAKE GEORGE, NY, United States, 12845 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State