Search icon

LAKE PLACID INNKEEPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAKE PLACID INNKEEPERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2004 (21 years ago)
Date of dissolution: 12 Jan 2017
Entity Number: 3128170
ZIP code: 03820
County: Essex
Place of Formation: New Hampshire
Address: 180 LOCUST ST SUITE 2, DOVER, NH, United States, 03820
Principal Address: 180 LOCUST STREET, SUITE 2, DOVER, NH, United States, 03820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 LOCUST ST SUITE 2, DOVER, NH, United States, 03820

Chief Executive Officer

Name Role Address
DAVE AKRIDGE Chief Executive Officer 180 LOCUST STREET, SUITE 2, DOVER, NH, United States, 03820

History

Start date End date Type Value
2014-11-04 2017-01-12 Address 180 LOCUST STREET, SUITE 3, DOVER, NH, 03820, USA (Type of address: Service of Process)
2014-11-04 2016-11-10 Address 180 LOCUST STREET, SUITE 2, DOVER, NH, 03820, USA (Type of address: Chief Executive Officer)
2012-12-14 2014-11-04 Address 1000 MARKET STREET, BLDG 2 SUITE 1, PORTSMOUTH, NH, 03801, USA (Type of address: Chief Executive Officer)
2012-12-14 2014-11-04 Address 1000 MARKET STREET, BLDG 2 SUITE 1, PORTSMOUTH, NH, 03801, USA (Type of address: Principal Executive Office)
2012-12-14 2014-11-04 Address 1000 MARKET STREET, BLDG 2 SUITE 1, PORTSMOUTH, NH, 03801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170112000127 2017-01-12 SURRENDER OF AUTHORITY 2017-01-12
161110006370 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141104006167 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121214002052 2012-12-14 BIENNIAL STATEMENT 2012-11-01
101223002712 2010-12-23 BIENNIAL STATEMENT 2010-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State