Search icon

CATSKILL RESORT LODGES, INC.

Company Details

Name: CATSKILL RESORT LODGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1994 (31 years ago)
Entity Number: 1813048
ZIP code: 12207
County: Sullivan
Place of Formation: New York
Address: 356 VILLA ROMA RD, CALLICOON, NY, United States, 12723
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN PASSANTE Chief Executive Officer 356 VILLA ROMA RD, CALLICOON, NY, United States, 12723

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-12-09 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2008-04-11 2025-01-07 Address 356 VILLA ROMA RD, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2004-04-20 2008-04-11 Address 356 VILLA ROMA RD, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2000-04-12 2004-04-20 Address 356 VILLA ROMA RD, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2000-04-12 2025-01-07 Address 356 VILLA ROMA RD, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
1996-04-29 2000-04-12 Address 340 VILLA ROMA ROAD, CALLICOON, NY, 12723, 9734, USA (Type of address: Principal Executive Office)
1996-04-29 2000-04-12 Address 340 VILLA ROMA ROAD, CALLICOON, NY, 12723, 9734, USA (Type of address: Chief Executive Officer)
1996-04-29 2000-04-12 Address 340 VILLA ROMA ROAD, CALLICOON, NY, 12723, 9734, USA (Type of address: Service of Process)
1994-04-18 1996-04-29 Address RD #1, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
1994-04-18 2022-12-09 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250107000309 2025-01-06 CERTIFICATE OF CHANGE BY ENTITY 2025-01-06
180403007116 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006348 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140421006221 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120615002391 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100527002319 2010-05-27 BIENNIAL STATEMENT 2010-04-01
080411002760 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060417002752 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040420002195 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020328002922 2002-03-28 BIENNIAL STATEMENT 2002-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State