Name: | CHATHAM HILL GAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1995 (30 years ago) |
Date of dissolution: | 06 Apr 2012 |
Entity Number: | 1896481 |
ZIP code: | 12165 |
County: | Columbia |
Place of Formation: | New York |
Address: | ROUTE 203, SPENCERTOWN, NY, United States, 12165 |
Principal Address: | 794 ROUTE 203, SPENCERTOWN, NY, United States, 12165 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROUTE 203, SPENCERTOWN, NY, United States, 12165 |
Name | Role | Address |
---|---|---|
RONALD A. TOELKE | Chief Executive Officer | PO BOX 253, CHATHAM, NY, United States, 12037 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-25 | 2001-03-28 | Address | DALEY ROAD, CHATHAM, NY, 12037, 0253, USA (Type of address: Chief Executive Officer) |
1997-02-25 | 2001-03-28 | Address | ROUTE 203, SPENCERTOWN, NY, 12165, USA (Type of address: Principal Executive Office) |
1995-02-22 | 2001-03-28 | Address | ROUTE 203, SPENCERTOWN, NY, 12165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120406000998 | 2012-04-06 | CERTIFICATE OF DISSOLUTION | 2012-04-06 |
010328002076 | 2001-03-28 | BIENNIAL STATEMENT | 2001-02-01 |
990219002027 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
970225002627 | 1997-02-25 | BIENNIAL STATEMENT | 1997-02-01 |
950222000117 | 1995-02-22 | CERTIFICATE OF INCORPORATION | 1995-02-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State