OLYMPIC TREE & LAND MANAGEMENT, INC.

Name: | OLYMPIC TREE & LAND MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1999 (26 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2401325 |
ZIP code: | 12977 |
County: | Essex |
Place of Formation: | New York |
Address: | 1006 NYS ROUTE 86, RAY BROOK, NY, United States, 12977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL GROVES | DOS Process Agent | 1006 NYS ROUTE 86, RAY BROOK, NY, United States, 12977 |
Name | Role | Address |
---|---|---|
DANIEL GROVES | Chief Executive Officer | 1006 NYS ROUTE 86, PO BOX 150, BAY BROOK, NY, United States, 12977 |
Name | Role | Address |
---|---|---|
MICHAEL A. RONDEAU | Agent | 1 STEVENSON LANE, SARANAC LAKE, NY, 12983 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-18 | 2007-07-24 | Address | PO BOX 150 & RTE 86, RAYBROOK, NY, 12977, USA (Type of address: Service of Process) |
2001-08-01 | 2007-07-24 | Address | PO BOX 150 & RTE 86, RAYBROOK, NY, 12977, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2007-07-24 | Address | PO BOX 150 & RTE. 86, RAYBROOK, NY, 12977, USA (Type of address: Principal Executive Office) |
1999-07-22 | 2006-04-18 | Address | 1 STEVENSON LANE, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2151746 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
070724002175 | 2007-07-24 | BIENNIAL STATEMENT | 2007-07-01 |
060418002465 | 2006-04-18 | BIENNIAL STATEMENT | 2005-07-01 |
030908002483 | 2003-09-08 | BIENNIAL STATEMENT | 2003-07-01 |
010801002101 | 2001-08-01 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State