INTERLAKE R.V. PARK, INC.

Name: | INTERLAKE R.V. PARK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2001 (24 years ago) |
Date of dissolution: | 28 Jun 2023 |
Entity Number: | 2692994 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 428 LAKE DR, RHINEBECK, NY, United States, 12572 |
Principal Address: | 428 LAKE DRIVE, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN R. DUMAIS, SR. | Chief Executive Officer | 7 N HINTERLANDS DRIVE, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
INTERLAKE R.V. PARK, INC. | DOS Process Agent | 428 LAKE DR, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-12 | 2023-08-23 | Address | 428 LAKE DR, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2007-10-12 | 2017-10-12 | Address | 428 LAKE DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
2007-10-12 | 2023-08-23 | Address | 7 N HINTERLANDS DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2003-09-25 | 2007-10-12 | Address | 428 LAKE DR, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2003-09-25 | 2007-10-12 | Address | 7 N. HINTERLANDS DR., RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230823002746 | 2023-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-28 |
191007060875 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171012006275 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
151026006190 | 2015-10-26 | BIENNIAL STATEMENT | 2015-10-01 |
131025006140 | 2013-10-25 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State