Name: | SARANAC INN GOLF & COUNTRY CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1977 (48 years ago) |
Entity Number: | 428240 |
ZIP code: | 12983 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 125 COUNTY ROUTE 46, SARANAC LAKE, NY, United States, 12983 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R CONNORS | Chief Executive Officer | 115 TRILLIUM DRIVE, PO BOX 693, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
SARANAC INN GOLF & COUNTRY CLUB, INC. | DOS Process Agent | 125 COUNTY ROUTE 46, SARANAC LAKE, NY, United States, 12983 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0371-23-230071 | Alcohol sale | 2025-04-08 | 2025-04-08 | 2025-10-31 | 125 COUNTY ROUTE 46, SARANAC LAKE, New York, 12983 | Summer Food & beverage business |
0186-22-235442 | Alcohol sale | 2022-04-01 | 2022-04-01 | 2025-04-30 | 125 COUNTY ROUTE 46, SARANAC LAKE, New York, 12983 | Outdoor Athletic Fields and Stadiums |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-14 | 2021-03-01 | Address | 125 COUNTY ROUTE 46, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
2003-04-15 | 2013-03-14 | Address | 125 COUNTY ROUTE 46, SARANAC LAKE, NY, 12946, USA (Type of address: Service of Process) |
2003-04-15 | 2009-03-02 | Address | 24 MIRROR LAKE DR, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2003-04-15 | Address | POB 732, LAKE PLACID, NY, 12946, 0732, USA (Type of address: Chief Executive Officer) |
1999-05-03 | 2003-04-15 | Address | HC 1 BOX 16, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301061292 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190307060653 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170306006562 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150302007617 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130314006457 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State