Name: | TROUT LAKE CLUB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1932 (93 years ago) |
Entity Number: | 43839 |
ZIP code: | 12824 |
County: | Warren |
Place of Formation: | New York |
Address: | 1 TROUT LAKE CLUB RD, DIAMOND POINT, NY, United States, 12824 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 TROUT LAKE CLUB RD, DIAMOND POINT, NY, United States, 12824 |
Name | Role | Address |
---|---|---|
ANDREW J RODEN | Chief Executive Officer | 1 TROUT LAKE CLUB RD, DIAMOND POINT, NY, United States, 12824 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-05 | 1998-12-04 | Address | TROUT LAKE CLUB, RR 1, BOX 34, DIAMOND POINT, NY, 12824, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1998-12-04 | Address | TROUT LAKE CLUB, RR 1, BOX 34, DIAMOND POINT, NY, 12824, USA (Type of address: Principal Executive Office) |
1993-01-05 | 1998-12-04 | Address | RR 1, BOX 34, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process) |
1975-06-25 | 1993-01-05 | Address | NO ST. ADD. STATED, DIAMOND POINT, NY, 12824, USA (Type of address: Service of Process) |
1932-12-08 | 1975-06-25 | Address | 14 CARYL AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141205006396 | 2014-12-05 | BIENNIAL STATEMENT | 2014-12-01 |
130103002192 | 2013-01-03 | BIENNIAL STATEMENT | 2012-12-01 |
110713002638 | 2011-07-13 | BIENNIAL STATEMENT | 2010-12-01 |
081117002737 | 2008-11-17 | BIENNIAL STATEMENT | 2008-12-01 |
061207003169 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State