Search icon

SACANDAGA-LAKE GEORGE DEVELOPMENT, LIMITED

Company Details

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

Chief Executive Officer

Name Role Address
SUZANNE GUTTENBERG Chief Executive Officer 184 WHITE BIRCH RD, NORTHVILLE, NY, United States, 12134

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 WHITE BIRCH RD, NORTHVILLE, NY, United States, 12134

History

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)

Filings

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