Search icon

SCHROON RIVER ESCAPE LODGES AND RV RESORT, INC.

Company Details

Name: SCHROON RIVER ESCAPE LODGES AND RV RESORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1987 (38 years ago)
Entity Number: 1206217
ZIP code: 12804
County: Saratoga
Place of Formation: New York
Address: 51 MASTERS COMMON NORTH, QUEENSBURY, NY, United States, 12804
Principal Address: 265 BRIGHAM RD., GREENFIELD CTR, NY, United States, 12833

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SHAUNA SHEPPARD DOS Process Agent 51 MASTERS COMMON NORTH, QUEENSBURY, NY, United States, 12804

Chief Executive Officer

Name Role Address
RAYMOND SHEPPARD Chief Executive Officer 265 BRIGHAM RD, GREENFIELD CTR, NY, United States, 12833

History

Start date End date Type Value
2024-06-26 2024-08-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2009-10-07 2017-08-09 Address 265 BRIGHAM RD., GREENFIELD CTR, NY, 12833, USA (Type of address: Service of Process)
2006-10-12 2009-10-07 Address 265 BRIGHAM RD., GREENFIELD, NY, 12833, USA (Type of address: Principal Executive Office)
2006-10-12 2009-10-07 Address 265 BRIGHAM RD., GREENFIELD, NY, 12833, USA (Type of address: Service of Process)
2004-02-04 2009-10-07 Address 265 BRIGHAM RD, GREENFIELD CTR, NY, 12833, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170809000600 2017-08-09 CERTIFICATE OF AMENDMENT 2017-08-09
111026002507 2011-10-26 BIENNIAL STATEMENT 2011-10-01
091007002439 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071114002418 2007-11-14 BIENNIAL STATEMENT 2007-10-01
061012003078 2006-10-12 BIENNIAL STATEMENT 2005-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State