Name: | SACANDAGA-LAKE GEORGE DEVELOPMENT, LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1988 (37 years ago) |
Date of dissolution: | 13 May 2014 |
Entity Number: | 1240640 |
ZIP code: | 12134 |
County: | Fulton |
Place of Formation: | New York |
Address: | 184 WHITE BIRCH RD, NORTHVILLE, NY, United States, 12134 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE GUTTENBERG | Chief Executive Officer | 184 WHITE BIRCH RD, NORTHVILLE, NY, United States, 12134 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 184 WHITE BIRCH RD, NORTHVILLE, NY, United States, 12134 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-27 | 2013-07-10 | Address | RD 1 BOX 275A, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 2013-07-10 | Address | RD 1 BOX 275A, MAYFIELD, NY, 12117, USA (Type of address: Principal Executive Office) |
1993-04-27 | 2013-07-10 | Address | RD 1 BOX 275A, MAYFIELD, NY, 12117, USA (Type of address: Service of Process) |
1988-03-03 | 1993-04-27 | Address | RD 1, BOX 275A, MAYFIELD, NY, 12117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140513000820 | 2014-05-13 | CERTIFICATE OF DISSOLUTION | 2014-05-13 |
130710002323 | 2013-07-10 | BIENNIAL STATEMENT | 2012-03-01 |
130613000324 | 2013-06-13 | ANNULMENT OF DISSOLUTION | 2013-06-13 |
DP-1740905 | 2004-12-29 | DISSOLUTION BY PROCLAMATION | 2004-12-29 |
940426002446 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930427002202 | 1993-04-27 | BIENNIAL STATEMENT | 1993-03-01 |
B610172-3 | 1988-03-03 | CERTIFICATE OF INCORPORATION | 1988-03-03 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State