Name: | BLUE MOUNTAIN LAKE RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1997 (28 years ago) |
Date of dissolution: | 07 Jul 2023 |
Entity Number: | 2118812 |
ZIP code: | 12207 |
County: | Hamilton |
Place of Formation: | New York |
Principal Address: | TWO ALHAMBRA PLAZA, SUITE 1040, CORAL GABLES, FL, United States, 33134 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL ARISON | Chief Executive Officer | TWO ALHAMBRA PLAZA, SUITE 1040, CORAL GABLES, FL, United States, 33134 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2023-08-30 | Address | 201 ALHAMBRA CIRCLE, USITE 1402, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | TWO ALHAMBRA PLAZA, SUITE 1040, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | TWO ALHAMBRA PLAZA, SUITE 1040, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-08-30 | Address | 201 ALHAMBRA CIRCLE, USITE 1402, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 201 ALHAMBRA CIRCLE, USITE 1402, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-08-30 | Address | 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-31 | 2023-07-07 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1 |
2023-03-31 | 2023-08-30 | Address | TWO ALHAMBRA PLAZA, SUITE 1040, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2013-05-29 | 2023-03-31 | Address | 201 ALHAMBRA CIRCLE, USITE 1402, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
1999-08-02 | 2013-05-29 | Address | 551 NE 34TH ST, STE 201, MIAMI, FL, 33137, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830000438 | 2023-07-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-07 |
230331001793 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
211108000874 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
130529002160 | 2013-05-29 | BIENNIAL STATEMENT | 2013-03-01 |
030314002156 | 2003-03-14 | BIENNIAL STATEMENT | 2003-03-01 |
990802002249 | 1999-08-02 | BIENNIAL STATEMENT | 1999-03-01 |
970304000268 | 1997-03-04 | CERTIFICATE OF INCORPORATION | 1997-03-04 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State