FLAMINGO LAKE GEORGE, INC.

Name: | FLAMINGO LAKE GEORGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1961 (64 years ago) |
Entity Number: | 143681 |
ZIP code: | 12824 |
County: | Warren |
Place of Formation: | New York |
Address: | 3914 LAKE SHORE DR, DIAMOND POINT, NY, United States, 12824 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J PASTERNAK | DOS Process Agent | 3914 LAKE SHORE DR, DIAMOND POINT, NY, United States, 12824 |
Name | Role | Address |
---|---|---|
GEORGE J PASTERNAK | Chief Executive Officer | 3914 LAKE SHORE DR, DIAMOND POINT, NY, United States, 12824 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 3914 LAKE SHORE DR, DIAMOND POINT, NY, 12824, 9603, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 3914 LAKE SHORE DR, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer) |
2000-05-19 | 2024-12-10 | Address | 3914 LAKE SHORE DR, DIAMOND POINT, NY, 12824, 9603, USA (Type of address: Chief Executive Officer) |
2000-05-19 | 2024-12-10 | Address | 3914 LAKE SHORE DR, DIAMOND POINT, NY, 12824, 9603, USA (Type of address: Service of Process) |
1995-06-07 | 2000-05-19 | Address | 5738 LAKE SHORE DR, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000118 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
211123001175 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
140130002064 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120306003006 | 2012-03-06 | BIENNIAL STATEMENT | 2011-12-01 |
091208002213 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State