CROSSETT LAKE PRESERVE, INC.
| Name: | CROSSETT LAKE PRESERVE, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 23 Feb 1995 (30 years ago) |
| Date of dissolution: | 03 Apr 2024 |
| Entity Number: | 1897065 |
| ZIP code: | 12801 |
| County: | Warren |
| Place of Formation: | New York |
| Address: | 51 WALNUT ST., AUTHORIZED PERSON, NY, United States, 12801 |
| Principal Address: | 51 WALNUT STREET, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| SIEGAL LAW OFFICES, LLC | DOS Process Agent | 51 WALNUT ST., AUTHORIZED PERSON, NY, United States, 12801 |
| Name | Role | Address |
|---|---|---|
| ELIZABETH A MILLER | Chief Executive Officer | 51 WALNUT STREET, GLENS FALLS, NY, United States, 12801 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2021-02-11 | 2024-04-04 | Address | 51 WALNUT ST., AUTHORIZED PERSON, NY, 12801, USA (Type of address: Service of Process) |
| 2019-02-25 | 2021-02-11 | Address | 51 WALNUT ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
| 2009-02-09 | 2024-04-04 | Address | 51 WALNUT STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
| 2009-02-09 | 2019-02-25 | Address | 16 CORPORATE WOODS, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
| 2007-03-05 | 2009-02-09 | Address | 51 WALNUT STREET, GLENS FALLS, NY, 12801, 0504, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 240404000348 | 2024-04-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-03 |
| 210211060343 | 2021-02-11 | BIENNIAL STATEMENT | 2021-02-01 |
| 190225060396 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
| 170207006116 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
| 130211006329 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State