MAPLE SKI RIDGE, INC.

Name: | MAPLE SKI RIDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1966 (59 years ago) |
Entity Number: | 195024 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2725 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MULYCA | Chief Executive Officer | 2725 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2725 MARIAVILLE ROAD, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-14 | 1998-02-10 | Address | R. D. #3 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1993-03-30 | 1998-02-10 | Address | RD 3 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 1998-02-10 | Address | RD 3 MARIAVILLE ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1966-01-27 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1966-01-27 | 1994-01-14 | Address | R. D. #3 MARIAVILLE RD., SCHENECTADY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100319002531 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
20060626009 | 2006-06-26 | ASSUMED NAME CORP INITIAL FILING | 2006-06-26 |
060612002156 | 2006-06-12 | BIENNIAL STATEMENT | 2006-01-01 |
020212002860 | 2002-02-12 | BIENNIAL STATEMENT | 2002-01-01 |
000229002320 | 2000-02-29 | BIENNIAL STATEMENT | 2000-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State