Name: | LITTLE FALLS PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1961 (64 years ago) |
Date of dissolution: | 29 Jun 2021 |
Entity Number: | 140136 |
ZIP code: | 12590 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1782 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD A BERG | Chief Executive Officer | 1782 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1782 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-04 | 2021-06-30 | Address | 1782 SOUTH RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2003-08-04 | Address | LITTLE FALLS PARK, 1782 SOUTH RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2001-08-02 | 2021-06-30 | Address | 1782 SOUTH RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
1997-09-09 | 2001-08-02 | Address | C/O RONALD A BERG, ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
1993-09-27 | 2001-08-02 | Address | ROUTE 9, ALBANY POST ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210630001350 | 2021-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-29 |
151203006272 | 2015-12-03 | BIENNIAL STATEMENT | 2015-08-01 |
130920002031 | 2013-09-20 | BIENNIAL STATEMENT | 2013-08-01 |
110912002599 | 2011-09-12 | BIENNIAL STATEMENT | 2011-08-01 |
091130002361 | 2009-11-30 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State