Search icon

THE LOFT DRIVE IN, INC.

Company Details

Name: THE LOFT DRIVE IN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1974 (51 years ago)
Date of dissolution: 06 Apr 2004
Entity Number: 345315
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 3 STATE RT 149, LAKE GEORGE, NY, United States, 12845
Principal Address: 3 STATE RTE 149, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN FREIBERGER Chief Executive Officer 3 STATE RTE 149, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
GLEN FREIBERGER DOS Process Agent 3 STATE RT 149, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
1998-06-08 2000-06-05 Address 3 STATE RT 149, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1996-06-24 2000-06-05 Address 3 STATE RT 149, LAKE GEORGE, NY, 12845, 3500, USA (Type of address: Chief Executive Officer)
1993-01-28 1996-06-24 Address RR-3 BOX 3326, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1993-01-28 1998-06-08 Address RR-3 BOX 3326, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
1993-01-28 1998-06-08 Address RR-3 BOX 3326, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050105046 2005-01-05 ASSUMED NAME CORP INITIAL FILING 2005-01-05
040406001044 2004-04-06 CERTIFICATE OF DISSOLUTION 2004-04-06
020606002367 2002-06-06 BIENNIAL STATEMENT 2002-06-01
000605002695 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980608002290 1998-06-08 BIENNIAL STATEMENT 1998-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State