SCHERMERHORN BOAT SALES, INC.

Name: | SCHERMERHORN BOAT SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1967 (58 years ago) |
Date of dissolution: | 24 Apr 2009 |
Entity Number: | 206791 |
ZIP code: | 13646 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 88 DUCK COVE RD, HAMMOND, NY, United States, 13646 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
DALE STOUGHTENGER | Chief Executive Officer | 88 DUCK COVE RD, HAMMOND, NY, United States, 13646 |
Name | Role | Address |
---|---|---|
DALE STOUGHTENGER | DOS Process Agent | 88 DUCK COVE RD, HAMMOND, NY, United States, 13646 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-16 | 2007-02-12 | Address | 71 SCHERMERHORN LANDING RD, HAMMOND, NY, 13646, USA (Type of address: Service of Process) |
1999-02-16 | 2007-02-12 | Address | 71 SCHERMERHORN LANDING RD., HAMMOND, NY, 13646, USA (Type of address: Principal Executive Office) |
1997-03-31 | 2007-02-12 | Address | 71 SCHERMERHORN LANDING RD, HAMMOND, NY, 13646, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 1999-02-16 | Address | RD 2, BOX 402, HAMMOND, NY, 13646, USA (Type of address: Principal Executive Office) |
1993-03-16 | 1999-02-16 | Address | RD 2, BOX 402, HAMMOND, NY, 13646, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090424000894 | 2009-04-24 | CERTIFICATE OF DISSOLUTION | 2009-04-24 |
070212003074 | 2007-02-12 | BIENNIAL STATEMENT | 2007-02-01 |
050304002053 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
030205002656 | 2003-02-05 | BIENNIAL STATEMENT | 2003-02-01 |
010223002153 | 2001-02-23 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State