Search icon

BROOKS BAY COUNTRY STORE, INC.

Company Details

Name: BROOKS BAY COUNTRY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2001 (24 years ago)
Date of dissolution: 23 Feb 2017
Entity Number: 2638533
ZIP code: 12822
County: Saratoga
Place of Formation: New York
Address: 1007 COUNTY ROUTE 10, CORINTH, NY, United States, 12822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA E TOWERS Chief Executive Officer 730 COUNTY ROUTE 10, CORINTH, NY, United States, 12822

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1007 COUNTY ROUTE 10, CORINTH, NY, United States, 12822

History

Start date End date Type Value
2011-05-27 2015-05-13 Address 1007 COUNTY ROUTE 10, CORINTH, NY, 12822, 2913, USA (Type of address: Chief Executive Officer)
2003-04-24 2011-05-27 Address 1007 COUNTY RTE 10, CORINTH, NY, 12822, 2913, USA (Type of address: Chief Executive Officer)
2003-04-24 2011-05-27 Address 1007 COUNTY RTE 10, CORINTH, NY, 12822, USA (Type of address: Principal Executive Office)
2003-04-24 2011-05-27 Address 1007 COUNTY RTE 10, CORINTH, NY, 12822, 2913, USA (Type of address: Service of Process)
2001-05-14 2003-04-24 Address 730 COUNTY RTE. 10, CORINTH, NY, 12822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170223000198 2017-02-23 CERTIFICATE OF DISSOLUTION 2017-02-23
150513006150 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130522006242 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110527002713 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090423002281 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070514002794 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050617002217 2005-06-17 BIENNIAL STATEMENT 2005-05-01
030424002442 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010514000346 2001-05-14 CERTIFICATE OF INCORPORATION 2001-05-14

Date of last update: 13 Mar 2025

Sources: New York Secretary of State