Search icon

TUG HILL CAMPGROUNDS, INC.

Company Details

Name: TUG HILL CAMPGROUNDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1996 (28 years ago)
Date of dissolution: 24 Oct 2006
Entity Number: 2081651
ZIP code: 13626
County: Onondaga
Place of Formation: New York
Address: 544 RTE 177, COPENHAGEN, NY, United States, 13626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 544 RTE 177, COPENHAGEN, NY, United States, 13626

Chief Executive Officer

Name Role Address
DOUGLAS L JACOBY Chief Executive Officer 544 RTE 177, COPENHAGEN, NY, United States, 13626

History

Start date End date Type Value
2000-11-02 2002-10-21 Address RR1 BOX 120 X-1, COPENHAGEN, NY, 13626, 9747, USA (Type of address: Chief Executive Officer)
2000-11-02 2002-10-21 Address RR1 BOX 120 X-1, COPENHAGEN, NY, 13626, 9747, USA (Type of address: Service of Process)
1998-12-14 2000-11-02 Address 425 BIRCHWOOD BLVD., BALDWINSVILLE, NY, 13027, 3319, USA (Type of address: Chief Executive Officer)
1998-12-14 2002-10-21 Address RT. 1, BOX 120X-1 RT. 177, BARNES CORNERS, NY, 13626, USA (Type of address: Principal Executive Office)
1998-12-14 2000-11-02 Address 425 BIRCHWOOD BLVD., BALDWINSVILLE, NY, 13022, 3319, USA (Type of address: Service of Process)
1996-11-05 1998-12-14 Address 425 BIRCHWOOD BOULEVARD, BALDWINSVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061024000907 2006-10-24 CERTIFICATE OF DISSOLUTION 2006-10-24
050104002396 2005-01-04 BIENNIAL STATEMENT 2004-11-01
021021002772 2002-10-21 BIENNIAL STATEMENT 2002-11-01
001102002549 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981214002307 1998-12-14 BIENNIAL STATEMENT 1998-11-01
961105000373 1996-11-05 CERTIFICATE OF INCORPORATION 1996-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State