Name: | LEDGEVIEW VILLAGE RV PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1989 (35 years ago) |
Entity Number: | 1403287 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 321 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845 |
Principal Address: | 38 LEDGEVIEW DRIVE, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA GREEN | Chief Executive Officer | 321 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 STATE ROUTE 149, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-01 | 2007-11-30 | Address | 321 STATE RTE 149, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
2000-01-18 | 2007-11-30 | Address | 38 LEDGEVIEW DR., LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office) |
2000-01-18 | 2001-11-01 | Address | 36 LEDGEVIEW DR., LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 2007-11-30 | Address | 321 STATE RTE. 149, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process) |
1997-11-04 | 2000-01-18 | Address | 552 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101061621 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171218006214 | 2017-12-18 | BIENNIAL STATEMENT | 2017-11-01 |
151208006253 | 2015-12-08 | BIENNIAL STATEMENT | 2015-11-01 |
140311006342 | 2014-03-11 | BIENNIAL STATEMENT | 2013-11-01 |
111202002503 | 2011-12-02 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State