Search icon

VILLAGER OF LG, N.Y. INC.

Company Details

Name: VILLAGER OF LG, N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1989 (36 years ago)
Date of dissolution: 03 Feb 2012
Entity Number: 1339742
ZIP code: 12845
County: Warren
Place of Formation: New York
Principal Address: 99 CANADA STREET, LAKE GEORGE, NY, United States, 12845
Address: 99 CANADA ST, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY T. ROUGEAU Chief Executive Officer 99 CANADA STREET, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
VILLAGER MOTOR INN DOS Process Agent 99 CANADA ST, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
1997-03-27 2005-05-24 Address 99 CANADA ST, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
1989-03-30 1997-03-27 Address 99 CANADA ST., LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120203001053 2012-02-03 CERTIFICATE OF DISSOLUTION 2012-02-03
070329003343 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050524002332 2005-05-24 BIENNIAL STATEMENT 2005-03-01
030310002608 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010316002536 2001-03-16 BIENNIAL STATEMENT 2001-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State