WAKONDA FAMILY CAMP GROUND, INC.

Name: | WAKONDA FAMILY CAMP GROUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1971 (53 years ago) |
Entity Number: | 319923 |
ZIP code: | 12860 |
County: | Rockland |
Place of Formation: | New York |
Address: | 3915 E SCHROON RIVER RD, POTTERSVILLE, NY, United States, 12860 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3915 E SCHROON RIVER RD, POTTERSVILLE, NY, United States, 12860 |
Name | Role | Address |
---|---|---|
J. LAWRENCE JONES | Chief Executive Officer | 39 1/2 WOODSIDE DR, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-20 | 2014-01-08 | Address | 15 MECHANIC ST, HUDSON FALLS, NY, 12839, USA (Type of address: Chief Executive Officer) |
2010-01-14 | 2012-01-20 | Address | 131 BREEZE AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-01-09 | 2010-01-14 | Address | 39 1/2 WOODSIDE DRIVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
2006-02-01 | 2008-01-09 | Address | 409 ENGLEMAN AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1997-12-10 | 2006-02-01 | Address | 3901 E SCHROON RIVER RD, POTTERSVILLE, NY, 12860, 2310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140313030 | 2014-03-13 | ASSUMED NAME LLC INITIAL FILING | 2014-03-13 |
140108002096 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120120002052 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100114002561 | 2010-01-14 | BIENNIAL STATEMENT | 2009-12-01 |
080109002407 | 2008-01-09 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State