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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1405 OLD RD, CLYMER, NY, United States, 14724 |
Name | Role | Address |
---|---|---|
NORBERT J CROSS | Chief Executive Officer | 1405 OLD RD, CLYMER, NY, United States, 14724 |
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) |
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