Name: | CHAUTAUQUA LAKE MARINA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1990 (35 years ago) |
Entity Number: | 1469425 |
ZIP code: | 14757 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 104 W. LAKE RD, MAYVILLE, NY, United States, 14757 |
Address: | 104 WEST LAKE RD `, MAYVILLE, NY, United States, 14757 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS A CLEMENTI | Chief Executive Officer | 104 W. LAKE RD., MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
CHAUTAUQUA LAKE MARINA, INC. | DOS Process Agent | 104 WEST LAKE RD `, MAYVILLE, NY, United States, 14757 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-25 | 2017-12-21 | Address | 104 W. LAKE RD., MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
2002-07-23 | 2014-09-25 | Address | 72 N. ERIE ST, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 2002-07-23 | Address | 104 W LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office) |
1996-09-09 | 2020-08-03 | Address | 104 W LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
1996-09-09 | 2002-07-23 | Address | 104 W LAKE RD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803062711 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006672 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
171221006301 | 2017-12-21 | BIENNIAL STATEMENT | 2016-08-01 |
140925006238 | 2014-09-25 | BIENNIAL STATEMENT | 2014-08-01 |
120815002434 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State