BAVARIAN CHALET, INC.

Name: | BAVARIAN CHALET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1968 (57 years ago) |
Date of dissolution: | 19 Jun 2006 |
Entity Number: | 229639 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | FRANCES ZWICKLBAUER, 5060 WESTERN TPKE, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES ZWICKLBAUER | Chief Executive Officer | 5060 WESTERN TPKE, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FRANCES ZWICKLBAUER, 5060 WESTERN TPKE, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-15 | 1996-10-03 | Address | FRANCES ZWICKLBAUER, RD 2 BOX 280, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
1993-10-15 | 1996-10-03 | Address | RD 2 BOX 280, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 1996-10-03 | Address | FRANCES ZWICKLBAUER, RD 2 BOX 280, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
1992-10-20 | 1993-10-15 | Address | BAVARIAN CHALET INC., RD 2 BOX 280, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
1992-10-20 | 1993-10-15 | Address | RD 2 BOX 280, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060619000486 | 2006-06-19 | CERTIFICATE OF DISSOLUTION | 2006-06-19 |
041209002744 | 2004-12-09 | BIENNIAL STATEMENT | 2004-10-01 |
020930002770 | 2002-09-30 | BIENNIAL STATEMENT | 2002-10-01 |
001002002431 | 2000-10-02 | BIENNIAL STATEMENT | 2000-10-01 |
980930002102 | 1998-09-30 | BIENNIAL STATEMENT | 1998-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State