Name: | SINGER ISLAND PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1998 (27 years ago) |
Entity Number: | 2293194 |
ZIP code: | 10005 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 46327 Farrell Road, Redwood, NY, United States, 13679 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTOPHER HENRY | Chief Executive Officer | P.O. BOX 59, CHIPPEWA BAY, NY, United States, 13623 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-06 | Address | P.O. BOX 59, CHIPPEWA BAY, NY, 13623, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 625 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, 1801, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-04-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-05-29 | 2002-08-29 | Name | DARK ISLAND TOURS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406001649 | 2023-04-06 | BIENNIAL STATEMENT | 2022-08-01 |
SR-27807 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060725002609 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
060327000120 | 2006-03-27 | ANNULMENT OF DISSOLUTION | 2006-03-27 |
DP-1670377 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State