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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 544 RTE 177, COPENHAGEN, NY, United States, 13626 |
Name | Role | Address |
---|---|---|
DOUGLAS L JACOBY | Chief Executive Officer | 544 RTE 177, COPENHAGEN, NY, United States, 13626 |
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) |
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