Name: | SUMMER TRAILS DAY CAMP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1973 (51 years ago) |
Date of dissolution: | 20 May 2024 |
Entity Number: | 240931 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1520 JACOB ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT A. RALLS | Chief Executive Officer | 1520 JACOB ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
SCOTT A. RALLS | DOS Process Agent | 1520 JACOB ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-28 | 2024-06-05 | Address | 1520 JACOB ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2020-01-28 | 2024-06-05 | Address | 1520 JACOB ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
1973-12-20 | 2024-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-12-20 | 2020-01-28 | Address | ONE BALINT DR., YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001514 | 2024-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-20 |
200128060362 | 2020-01-28 | BIENNIAL STATEMENT | 2017-12-01 |
C259804-2 | 1998-05-07 | ASSUMED NAME CORP INITIAL FILING | 1998-05-07 |
A122825-7 | 1973-12-20 | CERTIFICATE OF INCORPORATION | 1973-12-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State