Search icon

LAKE PLACID CO.

Company Details

Name: LAKE PLACID CO.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1891 (134 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 31331
County: Essex
Place of Formation: New York
Address: LAKE PLACID CLUB, NEW YORK, NY, United States

Shares Details

Shares issued 0

Share Par Value 2005000

Type CAP

DOS Process Agent

Name Role Address
LAKE PLACID CO. DOS Process Agent LAKE PLACID CLUB, NEW YORK, NY, United States

History

Start date End date Type Value
1924-06-28 1934-01-09 Shares Share type: CAP, Number of shares: 0, Par value: 2500000
1916-07-07 1924-06-28 Shares Share type: CAP, Number of shares: 0, Par value: 1100000
1911-07-27 1916-07-07 Shares Share type: CAP, Number of shares: 0, Par value: 600000
1907-10-08 1911-07-27 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1901-04-10 1907-10-08 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1891-06-22 1901-04-10 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1891-06-22 1934-11-08 Address NO STREET ADDRESS, BURLINGTON, VT, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112824 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C256103-2 1998-01-27 ASSUMED NAME CORP INITIAL FILING 1998-01-27
A725593-4 1980-12-24 CERTIFICATE OF AMENDMENT 1980-12-24
358840 1962-12-31 CERTIFICATE OF MERGER 1962-12-31
35552 1956-01-09 CERTIFICATE OF AMENDMENT 1956-01-09
6042-122 1942-07-20 CERTIFICATE OF AMENDMENT 1942-07-20
DES2765 1934-11-08 CERTIFICATE OF AMENDMENT 1934-11-08
4588-111 1934-01-09 CERTIFICATE OF AMENDMENT 1934-01-09
3845-5 1930-08-14 CERTIFICATE OF AMENDMENT 1930-08-14
2400-53 1924-07-18 CERTIFICATE OF AMENDMENT 1924-07-18

Date of last update: 26 Jan 2025

Sources: New York Secretary of State