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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3940 LAKESHORE DR, DIAMOIND POINT, NY, United States, 12824 |
Name | Role | Address |
---|---|---|
JOHN F SEH JR | Chief Executive Officer | 3940 LAKESHORE DR, DIAMOND POINT, NY, United States, 12824 |
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) |
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