Name: | SKYBROOK CAMPGROUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2000 (25 years ago) |
Entity Number: | 2492563 |
ZIP code: | 14437 |
County: | Livingston |
Place of Formation: | New York |
Address: | 10861 MCCURDY ROAD, DANSVILLE, NY, United States, 14437 |
Principal Address: | 10861 MCCURDY RD, DANSVILLE, NY, United States, 14437 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10861 MCCURDY ROAD, DANSVILLE, NY, United States, 14437 |
Name | Role | Address |
---|---|---|
SUSAN GALLAGHER | Chief Executive Officer | 16301 ARBOR RIDGE DR, FT MYERS, FL, United States, 33908 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-26 | 2008-03-26 | Address | 10861 MCCURDY RD, DANSVILLE, NY, 14437, USA (Type of address: Chief Executive Officer) |
2000-03-30 | 2024-02-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120502002318 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100402003629 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080326002289 | 2008-03-26 | BIENNIAL STATEMENT | 2008-03-01 |
060420002165 | 2006-04-20 | BIENNIAL STATEMENT | 2006-03-01 |
040312002431 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State