Name: | COOPERSTOWN DREAMS PARK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 1998 (27 years ago) |
Entity Number: | 2291263 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 330 SOUTH MAIN STREET, SALISBURY, NC, United States, 28144 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL A. WALTER | Chief Executive Officer | 330 SOUTH MAIN STREET, SALISBURY, NC, United States, 28144 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-04 | 2024-10-04 | Address | 330 SOUTH MAIN STREET, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-18 | 2024-10-04 | Address | 330 SOUTH MAIN STREET, SALISBURY, NC, 28144, USA (Type of address: Chief Executive Officer) |
2013-06-25 | 2020-08-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-25 | 2024-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004004134 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
220811001830 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200812060407 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180801006837 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160805006738 | 2016-08-05 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State