Search icon

OAK POINT RESORT, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DR DONN BILLINGS Chief Executive Officer 24 OAK POINT RD, HAMMOND, NY, United States, 13646

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BILLINGS OF OAK POINT, 24 OAK POINT RD, HAMMOND, NY, United States, 13646

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State