Name: | INDIAN FALLS LOG CABIN RESTAURANT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1995 (30 years ago) |
Date of dissolution: | 21 Feb 2020 |
Entity Number: | 1953220 |
ZIP code: | 14036 |
County: | Genesee |
Place of Formation: | New York |
Address: | 1185 SLIKER RD, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL B STRATTON | Chief Executive Officer | 1185 SLIKER ROAD, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
DANIEL B STRATTON | DOS Process Agent | 1185 SLIKER RD, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-28 | 2005-11-15 | Address | 8642 DEWHIRST RD, GASPORT, NY, 19067, USA (Type of address: Chief Executive Officer) |
1997-09-16 | 1999-09-28 | Address | 8642 DEWHIRST RD, GASPORT, NY, 19067, USA (Type of address: Chief Executive Officer) |
1995-09-01 | 1997-09-16 | Address | 8642 DEWHIRST ROAD, GASPORT, NY, 14067, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200221000384 | 2020-02-21 | CERTIFICATE OF DISSOLUTION | 2020-02-21 |
111129002961 | 2011-11-29 | BIENNIAL STATEMENT | 2011-09-01 |
091029002489 | 2009-10-29 | BIENNIAL STATEMENT | 2009-09-01 |
071101002569 | 2007-11-01 | BIENNIAL STATEMENT | 2007-09-01 |
051115002783 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State