Name: | CATSKILL AMUSEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1949 (76 years ago) |
Entity Number: | 63883 |
ZIP code: | 12747 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 233 MAIN STREET, HURLEYVILLE, NY, United States, 12747 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 233 MAIN STREET, HURLEYVILLE, NY, United States, 12747 |
Name | Role | Address |
---|---|---|
VICTOR MCCARTHY | Chief Executive Officer | PO BOX 112, HURLEYVILLE, NY, United States, 12747 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-19 | 2011-10-18 | Address | 233 MAIN STREET, HURLEYVILLE, NY, 12747, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2007-10-19 | Address | 233 MAIN ST, HURLEYVILLE, NY, 12747, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2007-10-19 | Address | 233 MAIN ST, HURLEYVILLE, NY, 12747, 0204, USA (Type of address: Service of Process) |
1997-10-23 | 2007-10-19 | Address | 233 MAIN ST, HURLEYVILLE, NY, 12747, 0204, USA (Type of address: Principal Executive Office) |
1993-10-12 | 1997-10-23 | Address | BOX 204, MAIN STREET, HURLEYVILLE, NY, 12747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131023002385 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111018003065 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091002002767 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071019002803 | 2007-10-19 | BIENNIAL STATEMENT | 2007-10-01 |
051130002253 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State