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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 257, TURIN, NY, United States, 13473 |
Name | Role | Address |
---|---|---|
BRADLEY J HORN | Chief Executive Officer | PO BOX 257, TURIN, NY, United States, 13473 |
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) |
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