Name: | FOUR SEASONS CHALETS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1988 (37 years ago) |
Date of dissolution: | 22 Apr 1999 |
Entity Number: | 1254649 |
ZIP code: | 12801 |
County: | Washington |
Place of Formation: | New York |
Address: | ATTORNEY AT LAW, 525 BAY ROAD, GLENS FALLS, NY, United States, 12801 |
Principal Address: | 100 MAIN ST, GRANVILLE, NY, United States, 12832 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J CAMPBELL IV | Chief Executive Officer | 66 COUNTY RTE 25, GRANVILLE, NY, United States, 12832 |
Name | Role | Address |
---|---|---|
WILSON S. MATHIAS | DOS Process Agent | ATTORNEY AT LAW, 525 BAY ROAD, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1998-04-07 | Address | RR #3 BOX 16, GRANVILLE, NY, 12832, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1996-07-08 | Address | 14 W. MAIN STREET, GRANVILLE, NY, 12832, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990422000386 | 1999-04-22 | CERTIFICATE OF DISSOLUTION | 1999-04-22 |
980407002820 | 1998-04-07 | BIENNIAL STATEMENT | 1998-04-01 |
960708002241 | 1996-07-08 | BIENNIAL STATEMENT | 1996-04-01 |
000043000528 | 1993-08-24 | BIENNIAL STATEMENT | 1993-04-01 |
921110003011 | 1992-11-10 | BIENNIAL STATEMENT | 1992-04-01 |
B629971-4 | 1988-04-20 | CERTIFICATE OF INCORPORATION | 1988-04-20 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State