Name: | THE LODGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1965 (60 years ago) |
Date of dissolution: | 26 Nov 2013 |
Entity Number: | 187572 |
ZIP code: | 33408 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O BARRY GINSBURG, 336 GOLFVIEW ROAD, N PALM BEACH, FL, United States, 33408 |
Principal Address: | 336 GOLFVIEW ROAD, N PALM BEACH, FL, United States, 33408 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BARRY GINSBURG, 336 GOLFVIEW ROAD, N PALM BEACH, FL, United States, 33408 |
Name | Role | Address |
---|---|---|
BARRY GINSBURG | Chief Executive Officer | 336 GOLFVIEW ROAD, N PALM BEACH, FL, United States, 33408 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-27 | 2009-04-28 | Address | C/O BARRY GINSBURG, 51 SURREY MALL, SLINGERLANDS, NY, 12159, 9643, USA (Type of address: Service of Process) |
1992-11-20 | 1998-01-27 | Address | 75 NORTH PEARL STREET, ALBANY, NY, 12207, 2711, USA (Type of address: Service of Process) |
1992-11-20 | 2009-04-28 | Address | 51 SURREY MALL, SLINGERLANDS, NY, 12159, 9643, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2009-04-28 | Address | 51 SURREY MALL, SLINGERLANDS, NY, 12159, 9643, USA (Type of address: Principal Executive Office) |
1981-04-06 | 1981-04-06 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1981-04-06 | 1981-04-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 10 |
1981-04-06 | 1981-04-06 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
1965-05-24 | 1992-11-20 | Address | 75 NO. PEARL ST., ALBANY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131126000750 | 2013-11-26 | CERTIFICATE OF DISSOLUTION | 2013-11-26 |
110609002030 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090428002600 | 2009-04-28 | BIENNIAL STATEMENT | 2009-05-01 |
070510002115 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
050624002250 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030429002989 | 2003-04-29 | BIENNIAL STATEMENT | 2003-05-01 |
010502002031 | 2001-05-02 | BIENNIAL STATEMENT | 2001-05-01 |
C282406-1 | 1999-12-16 | ASSUMED NAME CORP DISCONTINUANCE | 1999-12-16 |
C274527-2 | 1999-05-27 | ASSUMED NAME CORP INITIAL FILING | 1999-05-27 |
990507002222 | 1999-05-07 | BIENNIAL STATEMENT | 1999-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State