Search icon

LOCH SHELDRAKE BEACH AND TENNIS, INC.

Company Details

Name: LOCH SHELDRAKE BEACH AND TENNIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1980 (44 years ago)
Entity Number: 664077
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Principal Address: 58 Boyden Avenue, Maplewood, NJ, United States, 07040
Address: 25 Darbee Lane, PO Box 71, Liberty, NJ, United States, 12754

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF BRIAN P. ROURKE, P.C DOS Process Agent 25 Darbee Lane, PO Box 71, Liberty, NJ, United States, 12754

Chief Executive Officer

Name Role Address
INNA SWENSON Chief Executive Officer 1192 STATE ROUTE 52, LOCH SHELDRAKE, NJ, United States, 12759

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 1192 STATE ROUTE 52, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 1192 STATE ROUTE 52, LOCH SHELDRAKE, NJ, 12759, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2024-07-29 2024-12-30 Address 1192 STATE ROUTE 52, LOCH SHELDRAKE, NY, 12759, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-12-30 Address 25 Darbee Lane, PO Box 71, Liberty, NY, 12754, USA (Type of address: Service of Process)
1993-06-03 2024-07-29 Address P.O. DRAWER 1069, 265 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1981-08-03 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1980-11-19 1993-06-03 Address BOX 25, SPRING GLEN, NY, 11483, USA (Type of address: Service of Process)
1980-11-19 1981-08-03 Shares Share type: NO PAR VALUE, Number of shares: 410, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241230017230 2024-12-30 BIENNIAL STATEMENT 2024-12-30
240729003794 2024-07-29 BIENNIAL STATEMENT 2024-07-29
930603000357 1993-06-03 CERTIFICATE OF CHANGE 1993-06-03
A786868-3 1981-08-03 CERTIFICATE OF AMENDMENT 1981-08-03
A715999-4 1980-11-19 CERTIFICATE OF INCORPORATION 1980-11-19

Date of last update: 28 Feb 2025

Sources: New York Secretary of State