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
Name | Role | Address |
---|---|---|
NICHOLAS A POLCE, JR | Chief Executive Officer | PO BOX 175, 1071 HINCKLEY RD, HINCKLEY, NY, United States, 13352 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12275 STATE RTE 28, POLAND, NY, United States, 13431 |
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) |
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