Search icon

PEEK'N PEAK RECREATION, INC.

Company Details

Name: PEEK'N PEAK RECREATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1964 (61 years ago)
Date of dissolution: 25 Jun 2007
Entity Number: 177399
ZIP code: 14724
County: Chautauqua
Place of Formation: New York
Address: 1405 OLD RD, CLYMER, NY, United States, 14724

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1405 OLD RD, CLYMER, NY, United States, 14724

Chief Executive Officer

Name Role Address
NORBERT J CROSS Chief Executive Officer 1405 OLD RD, CLYMER, NY, United States, 14724

History

Start date End date Type Value
1985-11-08 1985-11-08 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.4
1985-11-08 1985-11-08 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
1971-09-17 1985-11-08 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.4
1970-11-13 1971-09-17 Shares Share type: PAR VALUE, Number of shares: 1750, Par value: 100
1964-06-15 2004-08-27 Address P.O. BOX 99, CLYMER, NY, 14724, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180711058 2018-07-11 ASSUMED NAME CORP INITIAL FILING 2018-07-11
070625000639 2007-06-25 CERTIFICATE OF DISSOLUTION 2007-06-25
040827002634 2004-08-27 BIENNIAL STATEMENT 2004-06-01
B717676-4 1988-12-13 CERTIFICATE OF MERGER 1988-12-13
B286943-4 1985-11-08 CERTIFICATE OF AMENDMENT 1985-11-08
933846-6 1971-09-17 CERTIFICATE OF AMENDMENT 1971-09-17
869267-4 1970-11-13 CERTIFICATE OF AMENDMENT 1970-11-13
441362 1964-06-15 CERTIFICATE OF INCORPORATION 1964-06-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State