Search icon

WEST CANADA CREEK PARK, INC.

Company Details

Name: WEST CANADA CREEK PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1991 (34 years ago)
Entity Number: 1519576
ZIP code: 13431
County: Herkimer
Place of Formation: New York
Address: 12275 STATE RTE 28, POLAND, NY, United States, 13431
Principal Address: PO BOX 175, 1071 HINCKLEY RD, HINCKLEY, NY, United States, 13352

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS A POLCE, JR Chief Executive Officer PO BOX 175, 1071 HINCKLEY RD, HINCKLEY, NY, United States, 13352

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12275 STATE RTE 28, POLAND, NY, United States, 13431

History

Start date End date Type Value
2021-08-20 2025-04-28 Address 12275 STATE RTE 28, POLAND, NY, 13431, 9609, USA (Type of address: Service of Process)
2021-08-20 2025-04-28 Address PO BOX 175, 1071 HINCKLEY RD, HINCKLEY, NY, 13352, 0175, USA (Type of address: Chief Executive Officer)
2021-08-20 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-25 2021-08-20 Address 12275 STATE RTE 28, POLAND, NY, 13431, 9609, USA (Type of address: Service of Process)
2001-04-25 2021-08-20 Address PO BOX 175, 1071 HINCKLEY RD, HINCKLEY, NY, 13352, 0175, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428001531 2025-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-17
210820001601 2021-08-20 CERTIFICATE OF AMENDMENT 2021-08-20
130311006882 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110401002753 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090311002582 2009-03-11 BIENNIAL STATEMENT 2009-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State