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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6994 PLATO RD, EAST OTTO, NY, United States, 14729 |
Name | Role | Address |
---|---|---|
MINDA M VARNER | Chief Executive Officer | 6994 PLATO RD, EAST OTTO, NY, United States, 14729 |
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) |
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