Search icon

LAKE GEORGE ASSOCIATES, INC.

Company Details

Name: LAKE GEORGE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1978 (47 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 501847
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 616 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES C. SHERWOOD Chief Executive Officer 616 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
JAMES C. SHERWOOD DOS Process Agent 616 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061

History

Start date End date Type Value
1992-06-01 1993-11-05 Address 616 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
1978-07-21 1992-06-01 Address 349 NORTHERN BLVD, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140707033 2014-07-07 ASSUMED NAME CORP INITIAL FILING 2014-07-07
990326000067 1999-03-26 ANNULMENT OF DISSOLUTION 1999-03-26
990326000071 1999-03-26 CERTIFICATE OF DISSOLUTION 1999-03-26
DP-1385369 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
961008002274 1996-10-08 BIENNIAL STATEMENT 1996-07-01
931105002311 1993-11-05 BIENNIAL STATEMENT 1993-07-01
920601000281 1992-06-01 CERTIFICATE OF AMENDMENT 1992-06-01
A503264-3 1978-07-21 CERTIFICATE OF INCORPORATION 1978-07-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State