Name: | HALL SKI-LIFT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1961 (64 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 139065 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 753 WEST MAIN ST., WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
HALL SKI-LIFT COMPANY, INC. | DOS Process Agent | 753 WEST MAIN ST., WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1964-05-04 | 1965-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 7500, Par value: 0 |
1963-02-27 | 1964-05-04 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
1963-02-27 | 1968-11-18 | Address | 800 HILLS BLDG., SYRACUSE, NY, USA (Type of address: Service of Process) |
1961-06-27 | 1963-02-27 | Address | 1534 GLENWOOD AVE., SYRACUSE, NY, 13207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114312 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B644763-2 | 1988-05-26 | ASSUMED NAME CORP INITIAL FILING | 1988-05-26 |
A129659-3 | 1974-01-21 | CERTIFICATE OF AMENDMENT | 1974-01-21 |
795032-4 | 1969-11-14 | CERTIFICATE OF AMENDMENT | 1969-11-14 |
717682-4 | 1968-11-18 | CERTIFICATE OF AMENDMENT | 1968-11-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State