MURDOCK'S RESORT ENTERPRISES, INC.

Name: | MURDOCK'S RESORT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1969 (56 years ago) |
Entity Number: | 270743 |
ZIP code: | 13360 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 74 LIMEKILN LAKE RD, INLET, NY, United States, 13360 |
Principal Address: | BOX 194, 74 LIMEKILN LAKE RD, INLET, NY, United States, 13360 |
Shares Details
Shares issued 2400
Share Par Value 25
Type PAR VALUE
Name | Role | Address |
---|---|---|
MURDOCK'S RESORT ENTERPRISES, INC. | DOS Process Agent | 74 LIMEKILN LAKE RD, INLET, NY, United States, 13360 |
Name | Role | Address |
---|---|---|
RONALD C HANSEN | Chief Executive Officer | 74 LIMEKILN LAKE RD, BOX 255, INLET, NY, United States, 13360 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-24 | 2021-01-04 | Address | 74 LIMEKILN LAKE RD, INLET, NY, 13360, 0255, USA (Type of address: Service of Process) |
2003-01-24 | 2011-02-01 | Address | 174 LIMEKILN LAKE RD, BOX 255, INLET, NY, 13360, 0255, USA (Type of address: Chief Executive Officer) |
2003-01-24 | 2005-03-16 | Address | BOX 194, 74 LIMEKILN LAKE RD, INLET, NY, 13360, 0194, USA (Type of address: Principal Executive Office) |
2001-01-26 | 2003-01-24 | Address | 225 MAIN ST, INLET, NY, 13360, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2003-01-24 | Address | PO BOX 255, 255 MAIN STREET, INLET, NY, 13360, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060379 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170127006117 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
150109006050 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130213002199 | 2013-02-13 | BIENNIAL STATEMENT | 2013-01-01 |
110201002696 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State