Name: | CHATEAUGAY LAKE CAMP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1991 (34 years ago) |
Date of dissolution: | 20 Sep 2023 |
Entity Number: | 1592844 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Principal Address: | 233 GADWAY RD, MERRILL, NY, United States, 12955 |
Address: | 1, Grant St, Plattsburgh, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAFFORD PILLER MURNANE ETC | DOS Process Agent | 1, Grant St, Plattsburgh, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
HAL LYONS | Chief Executive Officer | PO BOX 202, ROXBURY, CT, United States, 06783 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | PO BOX 202, ROXBURY, CT, 06783, USA (Type of address: Chief Executive Officer) |
2013-12-09 | 2023-09-20 | Address | 1 CUMBERLAND AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2007-11-14 | 2023-09-20 | Address | PO BOX 202, ROXBURY, CT, 06783, USA (Type of address: Chief Executive Officer) |
2006-01-12 | 2013-12-09 | Address | C/O CANTWELL & CANTWELL, 12 ELM ST POB 429, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2006-01-12 | 2007-11-14 | Address | 34 OLD ROXBURY RD, ROXBURY, CT, 06783, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920004073 | 2023-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-20 |
220505002643 | 2022-05-05 | BIENNIAL STATEMENT | 2021-11-01 |
131209002245 | 2013-12-09 | BIENNIAL STATEMENT | 2013-11-01 |
111201002241 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091123002303 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State