Name: | NICKERSON PARK CAMPGROUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1987 (38 years ago) |
Entity Number: | 1219724 |
ZIP code: | 12076 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 378 STRYKER RD, GILBOA, NY, United States, 12076 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS BROWN | Chief Executive Officer | 378 STRYKER RD, GILBOA, NY, United States, 12076 |
Name | Role | Address |
---|---|---|
DOUGLAS BROWN | DOS Process Agent | 378 STRYKER RD, GILBOA, NY, United States, 12076 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-31 | 2021-01-06 | Address | 378 STRYKER RD, GILBOA, NY, 12076, USA (Type of address: Service of Process) |
2001-01-17 | 2011-10-31 | Address | STRYKER RD, GILBOA, NY, 12076, USA (Type of address: Chief Executive Officer) |
2001-01-17 | 2011-10-31 | Address | STRYKER RD, GILBOA, NY, 12076, USA (Type of address: Principal Executive Office) |
2001-01-17 | 2011-10-31 | Address | STRYKER RD, GILBOA, NY, 12076, USA (Type of address: Service of Process) |
1995-07-18 | 2001-01-17 | Address | STRYKER RD, GILBOA, NY, 12076, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106061189 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
170207006575 | 2017-02-07 | BIENNIAL STATEMENT | 2017-01-01 |
150910006187 | 2015-09-10 | BIENNIAL STATEMENT | 2015-01-01 |
130110006585 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
111031002188 | 2011-10-31 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State