Name: | HARBORSIDE AT SNUG HARBOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1991 (34 years ago) |
Date of dissolution: | 03 Jun 2004 |
Entity Number: | 1510397 |
ZIP code: | 12992 |
County: | Clinton |
Place of Formation: | New York |
Address: | 762 LAKESHORE RD, WEST CHAZY, NY, United States, 12992 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 762 LAKESHORE RD, WEST CHAZY, NY, United States, 12992 |
Name | Role | Address |
---|---|---|
JAMES D CARTER | Chief Executive Officer | 762 LAKESHORE RD, WEST CHAZY, NY, United States, 12992 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-28 | 2003-07-22 | Address | 4004 RTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2001-02-28 | Address | 3962 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2003-07-22 | Address | 3962 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1997-04-29 | 2003-07-22 | Address | 3962 ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1991-02-20 | 1997-04-29 | Address | 159 MARGARET ST., SUITE 204, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040603000559 | 2004-06-03 | CERTIFICATE OF DISSOLUTION | 2004-06-03 |
030722002731 | 2003-07-22 | BIENNIAL STATEMENT | 2003-02-01 |
010228002272 | 2001-02-28 | BIENNIAL STATEMENT | 2001-02-01 |
970429002294 | 1997-04-29 | BIENNIAL STATEMENT | 1997-02-01 |
910220000408 | 1991-02-20 | CERTIFICATE OF INCORPORATION | 1991-02-20 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State