Name: | SKYLANDS OF SENECA FALLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1994 (31 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1802535 |
ZIP code: | 07840 |
County: | Seneca |
Place of Formation: | New York |
Address: | 256 MAIN STREET, HACKETTSTOWN, NJ, United States, 07840 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR. DENIS H O'ROURKE | DOS Process Agent | 256 MAIN STREET, HACKETTSTOWN, NJ, United States, 07840 |
Name | Role | Address |
---|---|---|
DENIS H O'ROURKE | Chief Executive Officer | 339 ABBEY VIEW WAY, CARY, NC, United States, 27519 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-03 | 2014-06-18 | Address | 256 MAIN STREET, HACKETTSTOWN, NJ, 07840, USA (Type of address: Chief Executive Officer) |
2000-03-20 | 2010-05-03 | Address | 256 MAIN ST, HACKETTSTOWN, NJ, 07840, USA (Type of address: Principal Executive Office) |
2000-03-20 | 2010-05-03 | Address | 256 MAIN ST, HACKETTSTOWN, NJ, 07840, USA (Type of address: Service of Process) |
2000-03-20 | 2010-05-03 | Address | 256 MAIN ST, HACKETTSTOWN, NJ, 07840, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2000-03-20 | Address | 256 MAIN STREET, HACKETTSTOWN, NJ, 07840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142363 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140618002167 | 2014-06-18 | BIENNIAL STATEMENT | 2014-03-01 |
120606002887 | 2012-06-06 | BIENNIAL STATEMENT | 2012-03-01 |
100503002152 | 2010-05-03 | BIENNIAL STATEMENT | 2010-03-01 |
080311002477 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State