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
Name | Role | Address |
---|---|---|
JAMES C. SHERWOOD | Chief Executive Officer | 616 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
JAMES C. SHERWOOD | DOS Process Agent | 616 COLUMBIA TURNPIKE, EAST GREENBUSH, NY, United States, 12061 |
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) |
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