Search icon

RAINBOW LAKE RECREATION AREA, INC.

Company Details

Name: RAINBOW LAKE RECREATION AREA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1972 (52 years ago)
Date of dissolution: 24 Jan 2007
Entity Number: 249265
ZIP code: 14729
County: Erie
Place of Formation: New York
Address: 6994 PLATO RD, EAST OTTO, NY, United States, 14729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6994 PLATO RD, EAST OTTO, NY, United States, 14729

Chief Executive Officer

Name Role Address
MINDA M VARNER Chief Executive Officer 6994 PLATO RD, EAST OTTO, NY, United States, 14729

History

Start date End date Type Value
1994-12-20 1998-09-04 Address 27 BALLY BUNYON DRIVE, PINEHURST, NC, 28374, USA (Type of address: Chief Executive Officer)
1994-12-20 1998-09-04 Address PLATO MAPLE ROAD, EAST OTTO, NY, 14729, USA (Type of address: Principal Executive Office)
1994-12-20 1998-09-04 Address PLATO MAPLES ROAD, EAST OTTO, NY, 14729, USA (Type of address: Service of Process)
1988-10-05 2022-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-10-05 2022-05-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
1972-12-19 1988-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-12-19 1994-12-20 Address 4524 BAILERY AVE., BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070124000069 2007-01-24 CERTIFICATE OF DISSOLUTION 2007-01-24
030324002518 2003-03-24 BIENNIAL STATEMENT 2002-12-01
010424002848 2001-04-24 BIENNIAL STATEMENT 2000-12-01
990107002050 1999-01-07 BIENNIAL STATEMENT 1998-12-01
980904002199 1998-09-04 BIENNIAL STATEMENT 1996-12-01
C257131-2 1998-02-20 ASSUMED NAME CORP INITIAL FILING 1998-02-20
941220002007 1994-12-20 BIENNIAL STATEMENT 1993-12-01
B692095-9 1988-10-05 CERTIFICATE OF AMENDMENT 1988-10-05
A548027-4 1979-01-29 CERTIFICATE OF AMENDMENT 1979-01-29
A35739-6 1972-12-19 CERTIFICATE OF INCORPORATION 1972-12-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State