PLACID SUMMERFUN, INC.

Name: | PLACID SUMMERFUN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1988 (37 years ago) |
Entity Number: | 1271622 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | 2983 WILMINGTON RD, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARDNER STEPHENS | Chief Executive Officer | 2983 WILMINGTON RD, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
GARDNER STEPHENS | DOS Process Agent | 2983 WILMINGTON RD, LAKE PLACID, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2010-06-22 | Address | 2873 WILMINGTON RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2004-09-10 | 2008-07-15 | Address | 2983 WILMINGTON RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2004-09-10 | 2008-07-15 | Address | 2983 WILMINGTON RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2004-09-10 | 2008-07-15 | Address | 2983 WILMINGTON RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2000-06-01 | 2004-09-10 | Address | RT 86 & NORTHWOOD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100622002324 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080715003481 | 2008-07-15 | BIENNIAL STATEMENT | 2008-06-01 |
060606003149 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
040910002993 | 2004-09-10 | BIENNIAL STATEMENT | 2004-06-01 |
020530002594 | 2002-05-30 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State