Search icon

LITTLE FALLS PARK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD A BERG Chief Executive Officer 1782 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1782 SOUTH RD, WAPPINGERS FALLS, NY, United States, 12590

History

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)

Filings

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