Name: | SKI AND SHORE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1966 (59 years ago) |
Date of dissolution: | 25 Feb 2015 |
Entity Number: | 203402 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 2 APPLE LANE, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 APPLE LANE, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
RICHARD V MEATH | Chief Executive Officer | 2 APPLE LANE, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-18 | 2014-10-31 | Address | 2 APPLE LANE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
2004-11-10 | 2007-04-18 | Address | 98 COOLIDGE AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2004-03-05 | 2004-11-10 | Address | 36 NORTH ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2000-10-17 | 2004-03-05 | Address | 98 COOLIDGE AVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2000-10-17 | 2007-04-18 | Address | 98 COOLIDGE AVE, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150225000691 | 2015-02-25 | CERTIFICATE OF DISSOLUTION | 2015-02-25 |
141031002089 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121026002024 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101022002907 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081016002435 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State