Name: | PEAK RESORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1992 (33 years ago) |
Entity Number: | 1640608 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 2000 NYS ROUTE 392, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200000
Share Par Value 3.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN R KRYGER | Chief Executive Officer | 2000 NYS ROUTE 392, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
ALLEN R. KRYGER | DOS Process Agent | 2000 NYS ROUTE 392, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01 |
2023-10-18 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 400000, Par value: 3.1 |
2023-10-18 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 750000, Par value: 3.1 |
2023-10-18 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 35000, Par value: 30 |
2023-10-18 | 2023-10-18 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 3.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160714000867 | 2016-07-14 | ERRONEOUS ENTRY | 2016-07-14 |
DP-2141847 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120809002163 | 2012-08-09 | BIENNIAL STATEMENT | 2012-06-01 |
100618002736 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080627002010 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State