THREE RIVER CANOE CORPORATION

Name: | THREE RIVER CANOE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1971 (54 years ago) |
Entity Number: | 308448 |
ZIP code: | 12770 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 7, POND EDDY, NY, United States, 12770 |
Principal Address: | PO BOX 7, 2333 RTE 97, POND EDDY, NY, United States, 12770 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETE LOVELACE | DOS Process Agent | PO BOX 7, POND EDDY, NY, United States, 12770 |
Name | Role | Address |
---|---|---|
PETE LOVELACE | Chief Executive Officer | PO BOX 7, POND EDDY, NY, United States, 12770 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-09 | 2003-05-20 | Address | PO BOX 7, ROUTE 97, POND EDDY, NY, 12770, USA (Type of address: Principal Executive Office) |
1997-06-09 | 2003-05-20 | Address | PO BOX 7, ROUTE 97, POND EDDY, NY, 12770, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 2003-05-20 | Address | PO BOX 7, ROUTE 97, POND EDDY, NY, 12770, USA (Type of address: Service of Process) |
1993-02-22 | 1997-06-09 | Address | P.O. BOX 7, POND EDDY, NY, 12770, 0007, USA (Type of address: Chief Executive Officer) |
1993-02-22 | 1997-06-09 | Address | P.O. BOX 7, POND EDDY, NY, 12770, 0007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531002313 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110602002210 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
090430002191 | 2009-04-30 | BIENNIAL STATEMENT | 2009-05-01 |
070508002989 | 2007-05-08 | BIENNIAL STATEMENT | 2007-05-01 |
050720002023 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State