Search icon

FOUR SEASONS CHALETS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL J CAMPBELL IV Chief Executive Officer 66 COUNTY RTE 25, GRANVILLE, NY, United States, 12832

DOS Process Agent

Name Role Address
WILSON S. MATHIAS DOS Process Agent ATTORNEY AT LAW, 525 BAY ROAD, GLENS FALLS, NY, United States, 12801

History

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)

Filings

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