Search icon

TREETOPS AT MOHEGAN LAKE, INC.

Company Details

Name: TREETOPS AT MOHEGAN LAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1997 (28 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2110567
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 20 E 46TH ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAM KLEIN Chief Executive Officer C/O FAIRCHILD REALTY GROUP, 20 E 46TH ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O FAIRCHILD REALTY GROUP DOS Process Agent 20 E 46TH ST, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133929424
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-07 1999-02-18 Address 20 EAST 46TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2111005 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
030512002145 2003-05-12 BIENNIAL STATEMENT 2003-02-01
010214002369 2001-02-14 BIENNIAL STATEMENT 2001-02-01
990218002322 1999-02-18 BIENNIAL STATEMENT 1999-02-01
970207000017 1997-02-07 CERTIFICATE OF INCORPORATION 1997-02-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-06-24
Type:
Planned
Address:
3550 LEXINGTON AVENUE, MOHEGAN LAKE, NY, 10547
Safety Health:
Health
Scope:
NoInspection

Date of last update: 01 Apr 2025

Sources: New York Secretary of State