CROOKED LAKE MANAGEMENT, INC.

Name: | CROOKED LAKE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1992 (33 years ago) |
Entity Number: | 1634286 |
ZIP code: | 14527 |
County: | Yates |
Place of Formation: | New York |
Principal Address: | 163 MAIN STREET, PENN YAN, NY, United States, 14527 |
Address: | 163 Main Street, P.O. Box 440, Penn Yan, NY, United States, 14527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY S GIFFORD | Chief Executive Officer | 163 MAIN STREET, PENN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
JEFFREY S GIFFORD | DOS Process Agent | 163 Main Street, P.O. Box 440, Penn Yan, NY, United States, 14527 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-30 | 2023-06-30 | Address | 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
2014-07-28 | 2023-06-30 | Address | 163 MAIN STREET, 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
2010-07-01 | 2023-06-30 | Address | 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2014-07-28 | Address | 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Service of Process) |
1996-06-20 | 2010-07-01 | Address | 163 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630002417 | 2023-06-30 | BIENNIAL STATEMENT | 2022-05-01 |
140728006372 | 2014-07-28 | BIENNIAL STATEMENT | 2014-05-01 |
120515006027 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100701002711 | 2010-07-01 | BIENNIAL STATEMENT | 2010-05-01 |
080523002222 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State