Search icon

THE INDIAN FIELD ASSOCIATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE INDIAN FIELD ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1921 (104 years ago)
Entity Number: 15939
ZIP code: 12786
County: Orange
Place of Formation: New York
Address: JUD F. LANCTO, 52 INDIAN FIELD ROAD NORTH, WHITE LAKE, NY, United States, 12786
Principal Address: INDIAN FIELD RD, WHITE LAKE, NY, United States, 12786

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE INDIAN FIELD ASSOCIATION, INC. DOS Process Agent JUD F. LANCTO, 52 INDIAN FIELD ROAD NORTH, WHITE LAKE, NY, United States, 12786

Chief Executive Officer

Name Role Address
TIMOTHY FOWLER Chief Executive Officer 90 SHERWOOD PLACE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2019-01-11 2021-04-01 Address SCHARMA W PICARD, 5312 LITTRELL CIR, RALEIGH, NC, 27613, USA (Type of address: Service of Process)
2009-04-09 2019-01-11 Address C/O SCHARMA PICARD, 5312 LITTRELL CIR, RALEIGHT, NC, 27613, USA (Type of address: Service of Process)
2007-06-07 2009-04-09 Address 52 INDIAN FIELD RD N, WHITE LAKE, NY, 12786, 5016, USA (Type of address: Service of Process)
2007-06-07 2011-04-26 Address 52 INDIAN FIELD RD N, WHITE LAKE, NY, 12786, USA (Type of address: Chief Executive Officer)
2005-05-24 2007-06-07 Address 52 NORTH INDIAN FIELD RD, WHITE LAKE, NY, 12486, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210401060877 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190911060102 2019-09-11 BIENNIAL STATEMENT 2019-04-01
190111060548 2019-01-11 BIENNIAL STATEMENT 2017-04-01
161011006817 2016-10-11 BIENNIAL STATEMENT 2015-04-01
130816002226 2013-08-16 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State