Search icon

KAATERSKILL RESORT PROPERTIES, INC.

Company Details

Name: KAATERSKILL RESORT PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1991 (34 years ago)
Date of dissolution: 28 Jan 2008
Entity Number: 1499967
ZIP code: 12464
County: Greene
Place of Formation: New York
Address: 22 KINSEY ROAD, PO BOX 284, PHOENICIA, NY, United States, 12464
Principal Address: 22 KINSEY ROAD, PHOENICIA, NY, United States, 12464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 KINSEY ROAD, PO BOX 284, PHOENICIA, NY, United States, 12464

Chief Executive Officer

Name Role Address
RAY PHILLIPS Chief Executive Officer 22 KINSEY RD, PHOENICIA, NY, United States, 12464

History

Start date End date Type Value
1993-02-24 2005-03-22 Address 3350 RT 11, PO BOX 126, BLODGETT MILLS, NY, 13738, USA (Type of address: Chief Executive Officer)
1993-02-24 2005-03-22 Address HILL STREET, BOX 77, HAINES FALLS, NY, 12436, 0077, USA (Type of address: Principal Executive Office)
1993-02-24 2005-03-22 Address PO BOX 77, HAINES FALLS, NY, 12436, 0077, USA (Type of address: Service of Process)
1991-01-07 1993-02-24 Address P.O.BOX 77, HAINES FALLS, NY, 12436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080128000066 2008-01-28 CERTIFICATE OF DISSOLUTION 2008-01-28
070307002586 2007-03-07 BIENNIAL STATEMENT 2007-01-01
050322003061 2005-03-22 BIENNIAL STATEMENT 2005-01-01
030226002569 2003-02-26 BIENNIAL STATEMENT 2003-01-01
010124002610 2001-01-24 BIENNIAL STATEMENT 2001-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State