Name: | FLEETWOOD VACATION CLUB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 2005 (20 years ago) |
Date of dissolution: | 11 Aug 2008 |
Entity Number: | 3147518 |
ZIP code: | 92503 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3125 MYERS ST., RIVERSIDE, CA, United States, 92503 |
Principal Address: | ATTN: TAX DEPT, 3125 MYERS STREET, RIVERSIDE, CA, United States, 92503 |
Name | Role | Address |
---|---|---|
C/O LEONARD J. MCGILL | DOS Process Agent | 3125 MYERS ST., RIVERSIDE, CA, United States, 92503 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ELDEN L. SMITH | Chief Executive Officer | 3125 MYERS STREET, RIVERSIDE, CA, United States, 92503 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-13 | 2008-08-11 | Address | ATTN: TAX DEPT., PO BOX 7638, RIVERSIDE, CA, 92513, 7638, USA (Type of address: Service of Process) |
2005-01-07 | 2008-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-01-07 | 2007-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080811000546 | 2008-08-11 | SURRENDER OF AUTHORITY | 2008-08-11 |
070213002384 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
050107000628 | 2005-01-07 | APPLICATION OF AUTHORITY | 2005-01-07 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State