Name: | PINE HARBOR TRAILER PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1991 (34 years ago) |
Entity Number: | 1512822 |
ZIP code: | 12025 |
County: | Fulton |
Place of Formation: | New York |
Address: | 957 COUNTY HIGHWAY #110, BROADALBIN, NY, United States, 12025 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 957 COUNTY HIGHWAY #110, BROADALBIN, NY, United States, 12025 |
Name | Role | Address |
---|---|---|
LAURIE E. BOLLOCK | Chief Executive Officer | 957 COUNTY HIGHWAY #110, BROADALBIN, NY, United States, 12025 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-11 | 1997-04-21 | Address | RD 1, BOX 100, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer) |
1993-05-11 | 1997-04-21 | Address | RD 1, BOX 100, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office) |
1993-05-11 | 1997-04-21 | Address | RD 1, BOX 100, BROADALBIN, NY, 12025, USA (Type of address: Service of Process) |
1991-03-01 | 1993-05-11 | Address | RD #1, BOX 100, BROADALBIN, NY, 12025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130327002107 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110322002505 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090220002284 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070315002340 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050412002067 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State