Search icon

STILLBAY RESORTS, INC.

Company Details

Name: STILLBAY RESORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2006 (19 years ago)
Entity Number: 3422360
ZIP code: 12824
County: Warren
Place of Formation: New York
Address: 3940 LAKESHORE DR, DIAMOIND POINT, NY, United States, 12824
Principal Address: 3940 LAKESHORE DR, DIAMOND POINT, NY, United States, 12824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3940 LAKESHORE DR, DIAMOIND POINT, NY, United States, 12824

Chief Executive Officer

Name Role Address
JOHN F SEH JR Chief Executive Officer 3940 LAKESHORE DR, DIAMOND POINT, NY, United States, 12824

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 3940 LAKESHORE DR, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
2013-03-28 2023-06-29 Address 3940 LAKESHORE DR, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
2013-03-28 2023-06-29 Address 3940 LAKESHORE DR, DIAMOIND POINT, NY, 12824, USA (Type of address: Service of Process)
2008-11-04 2013-03-28 Address 3940 LAKESHORE DRIVE, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer)
2008-11-04 2013-03-28 Address 3 STILL BAY ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2006-10-10 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-10 2013-03-28 Address 3 STILLBAY ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629001578 2023-06-29 BIENNIAL STATEMENT 2022-10-01
170118006311 2017-01-18 BIENNIAL STATEMENT 2016-10-01
141008006298 2014-10-08 BIENNIAL STATEMENT 2014-10-01
130328002136 2013-03-28 BIENNIAL STATEMENT 2012-10-01
101028002987 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081104002657 2008-11-04 BIENNIAL STATEMENT 2008-10-01
061010000585 2006-10-10 CERTIFICATE OF INCORPORATION 2006-10-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State