Name: | LAKE PLACID AIRWAYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1979 (45 years ago) |
Entity Number: | 598142 |
ZIP code: | 12946 |
County: | Essex |
Place of Formation: | New York |
Address: | PO Box 630, Lake Placid, NY, United States, 12946 |
Principal Address: | 27 AIRPORT LN, LAKE PLACID, NY, United States, 12946 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN P SHORT | Chief Executive Officer | PO BOX 630, LAKE PLACID, NY, United States, 12946 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 630, Lake Placid, NY, United States, 12946 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2023-02-10 | Address | PO BOX 630, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2009-12-21 | 2023-02-10 | Address | PO BOX 630, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer) |
2009-12-21 | 2023-02-10 | Address | 27 AIRPORT LN, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process) |
2008-02-29 | 2009-12-21 | Address | PO BOX 630 CASCADE RD, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office) |
2008-02-29 | 2009-12-21 | Address | PO BOX 630 CASCADE RD., 27 AIRPORT WAY, LAKE PLACID, NY, 12946, 0630, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230210001297 | 2023-02-10 | BIENNIAL STATEMENT | 2021-12-01 |
140626002265 | 2014-06-26 | BIENNIAL STATEMENT | 2013-12-01 |
120410002443 | 2012-04-10 | BIENNIAL STATEMENT | 2011-12-01 |
091221002540 | 2009-12-21 | BIENNIAL STATEMENT | 2009-12-01 |
080229003049 | 2008-02-29 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State