Name: | TA-GA SOKE CAMP GROUNDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1975 (50 years ago) |
Entity Number: | 371395 |
ZIP code: | 13308 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7820 HIGGINSVILLE RD, BLOSSVALE, NY, United States, 13308 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7820 HIGGINSVILLE RD, BLOSSVALE, NY, United States, 13308 |
Name | Role | Address |
---|---|---|
RICHARD A HEATH | Chief Executive Officer | 7820 HIGGINSVILLE RD, BLOSSVALE, NY, United States, 13308 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-27 | 2023-09-27 | Address | 7820 HIGGINSVILLE RD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer) |
1997-06-03 | 2023-09-27 | Address | 7820 HIGGINSVILLE RD, BLOSSVALE, NY, 13308, USA (Type of address: Service of Process) |
1997-06-03 | 2023-09-27 | Address | 7820 HIGGINSVILLE RD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 1997-06-03 | Address | RD 1 HIGGINSVILLE ROAD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1993-08-02 | Address | RD 1 HIGGINSVILLE RD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927004093 | 2023-09-27 | BIENNIAL STATEMENT | 2023-06-01 |
130617002497 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110610003073 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090529002847 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070619002209 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State