Search icon

TOWPATH LODGE, INC.

Company Details

Name: TOWPATH LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2005 (20 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3241787
ZIP code: 13473
County: Lewis
Place of Formation: New York
Address: PO BOX 257, TURIN, NY, United States, 13473
Principal Address: 4217 WEST RD, TURIN, NY, United States, 13473

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 257, TURIN, NY, United States, 13473

Chief Executive Officer

Name Role Address
BRADLEY J HORN Chief Executive Officer PO BOX 257, TURIN, NY, United States, 13473

History

Start date End date Type Value
2007-09-25 2011-08-11 Address 4217 WEST RD, TURIN, NY, 13473, USA (Type of address: Chief Executive Officer)
2007-09-25 2011-08-11 Address 4217 WEST RD, TURIN, NY, 13473, USA (Type of address: Principal Executive Office)
2005-08-10 2011-08-11 Address WEST ROAD, TURIN, NY, 13473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2151625 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110811002199 2011-08-11 BIENNIAL STATEMENT 2011-08-01
071025000108 2007-10-25 CERTIFICATE OF AMENDMENT 2007-10-25
070925003027 2007-09-25 BIENNIAL STATEMENT 2007-08-01
050810000633 2005-08-10 CERTIFICATE OF INCORPORATION 2005-08-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State