Name: | LITTLE GIANT RESORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1988 (37 years ago) |
Date of dissolution: | 07 Jul 2000 |
Branch of: | LITTLE GIANT RESORTS, INC., Florida (Company Number M80387) |
Entity Number: | 1262827 |
ZIP code: | 13117 |
County: | Cayuga |
Place of Formation: | Florida |
Address: | PO BOX 429, MCDONALD RD, MONTEZUMA, NY, United States, 13117 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LINDA PUTMAN | Chief Executive Officer | PO BOX 429, MCDONALD RD, MONTEZUMA, NY, United States, 13117 |
Name | Role | Address |
---|---|---|
LINDA PUTMAN | DOS Process Agent | PO BOX 429, MCDONALD RD, MONTEZUMA, NY, United States, 13117 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-30 | 2000-06-08 | Address | C/O BOYLE & ANDERSON, 110 GENESEE ST SUITE 300, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1998-04-30 | 2000-06-08 | Address | BOYLE & ANDERSON, 110 GENESEE ST SUITE 300, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1998-04-30 | 2000-06-08 | Address | C/O BOYLE & ANDERSON, 110 GENESEE ST SUITE 300, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1996-05-22 | 1998-04-30 | Address | % BOYLE & ANDERSON, 110 GENESEE ST SUITE 300, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1996-05-22 | 1998-04-30 | Address | % BOYLE & ANDERSON, 110 GENESEE ST SUITE 300, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1996-05-22 | 1998-04-30 | Address | % BOYLE & ANDERSON, 110 GENESEE ST SUITE 300, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1996-05-22 | Address | 2217 CLIPPER WAY, NAPLES, FL, 33942, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1996-05-22 | Address | 2217 CLIPPER WAY, NAPLES, FL, 33942, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1996-05-22 | Address | 2217 CLIPPER WAY, NAPLES, FL, 33942, USA (Type of address: Service of Process) |
1988-05-19 | 1993-02-18 | Address | 3663 ARNOLD AVE., NAPLES, FL, 33942, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000707000070 | 2000-07-07 | CERTIFICATE OF TERMINATION | 2000-07-07 |
000608002313 | 2000-06-08 | BIENNIAL STATEMENT | 2000-05-01 |
980430002118 | 1998-04-30 | BIENNIAL STATEMENT | 1998-05-01 |
960522002757 | 1996-05-22 | BIENNIAL STATEMENT | 1996-05-01 |
000049001746 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
930218002742 | 1993-02-18 | BIENNIAL STATEMENT | 1992-05-01 |
B641729-5 | 1988-05-19 | APPLICATION OF AUTHORITY | 1988-05-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State