Name: | OVERLOOK TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1992 (33 years ago) |
Date of dissolution: | 14 Dec 2011 |
Entity Number: | 1643156 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | 1805 BAY ROAD, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL FUCHSLOCHER | DOS Process Agent | 1805 BAY ROAD, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
CAROL FUCHSLOCHER | Chief Executive Officer | 1805 BAY ROAD, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-28 | 2005-10-28 | Address | 31 OVERLOOK DR, QUEENSBURY, NY, 12804, USA (Type of address: Principal Executive Office) |
1996-06-28 | 2005-10-28 | Address | 31 OVERLOOK DR, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1996-06-28 | 2005-08-22 | Address | 31 OVERLOOK DR, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
1993-09-29 | 1996-06-28 | Address | 18 OVERLOOK DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
1993-09-29 | 1996-06-28 | Address | 18 OVERLOOK DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111214000781 | 2011-12-14 | CERTIFICATE OF DISSOLUTION | 2011-12-14 |
100618002792 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080603002819 | 2008-06-03 | BIENNIAL STATEMENT | 2008-06-01 |
060526002862 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
051028002186 | 2005-10-28 | AMENDMENT TO BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State