Search icon

LATHAM MOBILE HOME PARK, INC.

Company Details

Name: LATHAM MOBILE HOME PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1992 (32 years ago)
Entity Number: 1686605
ZIP code: 12020
County: Albany
Place of Formation: New York
Address: 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LATHAM MOBILE HOME PARK, INC. DOS Process Agent 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
STEPHEN C. HOFFMAN Chief Executive Officer 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2020-01-30 2021-05-26 Address P.O. BOX 1043, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2020-01-30 2021-05-26 Address P.O. BOX 1043, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2011-05-10 2020-01-30 Address 894 ROCK CITY ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2009-02-02 2011-05-10 Address 894 ROCH CITY ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2009-02-02 2011-05-10 Address 894 ROCH CITY ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210526060157 2021-05-26 BIENNIAL STATEMENT 2020-12-01
200130060125 2020-01-30 BIENNIAL STATEMENT 2018-12-01
161208006123 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141229006149 2014-12-29 BIENNIAL STATEMENT 2014-12-01
130114002249 2013-01-14 BIENNIAL STATEMENT 2012-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State