Name: | ELK LAKE LODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Nov 1963 (61 years ago) |
Entity Number: | 161607 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Principal Address: | BLUE RIDGE RD, NORTH HUDSON, NY, United States, 12855 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L ERNST | Chief Executive Officer | 641 LEXINGTON AVE 29TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 770 LEXINGTON AVE, NEW YORK, NY, United States, 10021 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0244-23-224905 | Alcohol sale | 2024-05-06 | 2024-05-06 | 2024-10-31 | 1106 ELK LAKE RD, CTY RT 2, NORTH HUDSON, New York, 12855 | Summer Hotel |
Start date | End date | Type | Value |
---|---|---|---|
1963-11-26 | 1995-04-07 | Address | 770 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1963-11-26 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131205002539 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
111128002091 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091124002332 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071130002875 | 2007-11-30 | BIENNIAL STATEMENT | 2007-11-01 |
051214003141 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State