Search icon

LONGSHOT ENTERPRISES, INC.

Company Details

Name: LONGSHOT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1989 (36 years ago)
Date of dissolution: 29 May 2018
Entity Number: 1353814
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 2 FIFTH AVENUE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: THE SPRINGWATER INN, 2 FIFTH AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FIFTH AVENUE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
LESLIE V DICARLO Chief Executive Officer 2 FIFTH AVENUE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2007-05-29 2013-05-29 Address 2 FIFTH AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-06-04 2007-05-29 Address 2 FIFTH AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2003-06-04 2007-05-29 Address 2 FIFTH AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2003-06-04 2007-05-29 Address THE SPRINGWATER INN, 2 FIFTH AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2001-05-09 2003-06-04 Address THE SPRINGWATER INN, 139 UNION AVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180529000881 2018-05-29 CERTIFICATE OF DISSOLUTION 2018-05-29
130529002181 2013-05-29 BIENNIAL STATEMENT 2013-05-01
090507002213 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070529002785 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050629002128 2005-06-29 BIENNIAL STATEMENT 2005-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State