Search icon

LAKE PLEASANT GOLF, INC.

Company Details

Name: LAKE PLEASANT GOLF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1978 (47 years ago)
Entity Number: 493508
ZIP code: 12139
County: Hamilton
Place of Formation: New York
Address: 13 MILLHAM CIRCLE, PISECO, NY, United States, 12139

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE HOLIAT Chief Executive Officer 13 MILLHAM CIRCLE, PISECO, NY, United States, 12139

DOS Process Agent

Name Role Address
DIANE HOLIAT DOS Process Agent 13 MILLHAM CIRCLE, PISECO, NY, United States, 12139

History

Start date End date Type Value
2002-06-04 2019-09-19 Address 305 WEST END AVE, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office)
2000-06-13 2002-06-04 Address 305 WEST END AVE., RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office)
1998-10-09 2000-06-13 Address 305 WEST END AVE, RIDGEWOOD, NJ, 07450, USA (Type of address: Principal Executive Office)
1993-01-26 2019-09-19 Address ELM LAKE ROAD, SPECULATOR, NY, 12164, USA (Type of address: Chief Executive Officer)
1993-01-26 1998-10-09 Address ELM LAKE ROAD, SPECULATOR, NY, 12164, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190919002028 2019-09-19 BIENNIAL STATEMENT 2018-06-01
20150520119 2015-05-20 ASSUMED NAME LLC INITIAL FILING 2015-05-20
100618002649 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080618002283 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060525002811 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State