Search icon

EAGLE CREST PLAYERS PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAGLE CREST PLAYERS PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1995 (30 years ago)
Date of dissolution: 02 Feb 2009
Entity Number: 1891326
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1012 RTE 146A, CLIFTON PARK, NY, United States, 12065
Principal Address: 775 WAITE ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F PAULSEN Chief Executive Officer 775 WAITE ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1012 RTE 146A, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2005-03-24 2007-03-28 Address 1012 RTE 146A, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2005-03-24 2007-03-28 Address 4 LINCOLN TOWN DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2005-03-24 2007-03-28 Address 4 LINCOLN TOWN DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2001-02-12 2005-03-24 Address 775 WAITE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1997-04-03 2005-03-24 Address 1012 ROUTE 146A, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090202000143 2009-02-02 CERTIFICATE OF DISSOLUTION 2009-02-02
070328002647 2007-03-28 BIENNIAL STATEMENT 2007-02-01
050324002443 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030205002554 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010212002633 2001-02-12 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State