Name: | OAK POINT RESORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1960 (65 years ago) |
Date of dissolution: | 30 Mar 2015 |
Entity Number: | 127458 |
ZIP code: | 13646 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | C/O BILLINGS OF OAK POINT, 24 OAK POINT RD, HAMMOND, NY, United States, 13646 |
Principal Address: | C/O BILLINGS, 24 OAK POINT RD, HAMMOND, NY, United States, 13646 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR DONN BILLINGS | Chief Executive Officer | 24 OAK POINT RD, HAMMOND, NY, United States, 13646 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BILLINGS OF OAK POINT, 24 OAK POINT RD, HAMMOND, NY, United States, 13646 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-15 | 1998-03-20 | Address | BILLINGS OF OAK POINT, OAK POINT ROAD, RD 2 BOX 61, HAMMOND, NY, 13646, USA (Type of address: Principal Executive Office) |
1994-04-15 | 1998-03-20 | Address | BILLINGS OF OAK POINT, OAK POINT ROAD, RD 2 BOX 61, HAMMOND, NY, 13646, USA (Type of address: Service of Process) |
1993-09-07 | 1998-03-20 | Address | OAK POINT RESORT, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer) |
1993-09-07 | 1994-04-15 | Address | BILLINGS OF OAK POINT, OAK POINT ROAD, HAMMOND, NY, 13646, USA (Type of address: Principal Executive Office) |
1993-09-07 | 1994-04-15 | Address | BILLINGS OF OAK POINT, OAK POINT ROAD, HAMMOND, NY, 13646, USA (Type of address: Service of Process) |
1960-03-23 | 1993-09-07 | Address | OAK POINT, HAMMOND, NY, 13646, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150330000130 | 2015-03-30 | CERTIFICATE OF DISSOLUTION | 2015-03-30 |
060324003071 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040322002833 | 2004-03-22 | BIENNIAL STATEMENT | 2004-03-01 |
020318002798 | 2002-03-18 | BIENNIAL STATEMENT | 2002-03-01 |
000405002091 | 2000-04-05 | BIENNIAL STATEMENT | 2000-03-01 |
980320002114 | 1998-03-20 | BIENNIAL STATEMENT | 1998-03-01 |
940415002645 | 1994-04-15 | BIENNIAL STATEMENT | 1994-03-01 |
930907002874 | 1993-09-07 | BIENNIAL STATEMENT | 1993-03-01 |
C174684-2 | 1991-03-05 | ASSUMED NAME CORP INITIAL FILING | 1991-03-05 |
207339 | 1960-03-23 | CERTIFICATE OF INCORPORATION | 1960-03-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State