Search icon

BLUE MOUNTAIN LAKE RENTALS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL ARISON Chief Executive Officer TWO ALHAMBRA PLAZA, SUITE 1040, CORAL GABLES, FL, United States, 33134

History

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)

Filings

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