Search icon

SILVER ROCK MOBILE HOME PARK, INC.

Company Details

Name: SILVER ROCK MOBILE HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1992 (33 years ago)
Entity Number: 1600057
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: 136 COUNTY ROUTE 57, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD L REDHEAD Chief Executive Officer 136 COUNTY ROUTE 57, PHOENIX, NY, United States, 13135

DOS Process Agent

Name Role Address
TODD L REDHEAD DOS Process Agent 136 COUNTY ROUTE 57, PHOENIX, NY, United States, 13135

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 136 COUNTY ROUTE 57, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2012-01-30 2024-01-01 Address 136 COUNTY ROUTE 57, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)
2012-01-30 2024-01-01 Address 136 COUNTY ROUTE 57, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
2001-12-17 2012-01-30 Address 134 COUNTY ROUTE 57, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office)
2001-12-17 2012-01-30 Address 134 COUNTY ROUTE 57, PHOENIX, NY, 13135, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101041392 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220825002330 2022-08-25 BIENNIAL STATEMENT 2022-01-01
140226002017 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120130002632 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100127002121 2010-01-27 BIENNIAL STATEMENT 2010-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State