Name: | WISHING WELL LODGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1970 (55 years ago) |
Entity Number: | 293498 |
ZIP code: | 12831 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 745 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WISHING WELL LODGE, INC. | DOS Process Agent | 745 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
BRENDA F LEE | Chief Executive Officer | 745 SARATOGA ROAD, GANSEVOORT, NY, United States, 12831 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-227238 | Alcohol sale | 2023-08-29 | 2023-08-29 | 2025-09-30 | 745 SARATOGA RD, GANSEVOORT, New York, 12831 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-19 | 2020-07-15 | Address | 745 SARATOGA ROAD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
2004-08-03 | 2010-07-19 | Address | 745 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer) |
2004-08-03 | 2010-07-19 | Address | 745 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Principal Executive Office) |
2004-08-03 | 2010-07-19 | Address | 745 SARATOGA RD, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process) |
1993-09-22 | 2004-08-03 | Address | WILTON RD. R.D. 2, ROUTE 9 TN OF WILTON, GANESVOORT, NY, 12831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200715060210 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
120716006285 | 2012-07-16 | BIENNIAL STATEMENT | 2012-07-01 |
100719002142 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
080717002439 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060622003005 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State