Name: | BEECH MOUNTAIN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1989 (36 years ago) |
Date of dissolution: | 03 Nov 2022 |
Entity Number: | 1392609 |
ZIP code: | 12846 |
County: | Warren |
Place of Formation: | New York |
Address: | 81 GAGE HILL RD, LAKE LUZERNE, NY, United States, 12846 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 GAGE HILL RD, LAKE LUZERNE, NY, United States, 12846 |
Name | Role | Address |
---|---|---|
BONITA L BENNETT | Chief Executive Officer | 81 GAGE HILL RD, LAKE LUZERNE, NY, United States, 12846 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-14 | 2023-02-26 | Address | 81 GAGE HILL RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Service of Process) |
2009-12-14 | 2023-02-26 | Address | 81 GAGE HILL RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
1997-11-03 | 2009-12-14 | Address | 91 GAGE HILL RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer) |
1997-11-03 | 2009-12-14 | Address | 91 GAGE HILL RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Principal Executive Office) |
1997-11-03 | 2009-12-14 | Address | 91 GAGE HILL RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230226000358 | 2022-11-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-03 |
131125006185 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
111110002506 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091214002158 | 2009-12-14 | BIENNIAL STATEMENT | 2009-11-01 |
071205002417 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State