Search icon

CRYSTAL LAKE LODGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYSTAL LAKE LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1981 (44 years ago)
Date of dissolution: 18 Jul 2019
Entity Number: 670802
ZIP code: 12498
County: Dutchess
Place of Formation: New York
Address: 104 ROUTE 375, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 ROUTE 375, WOODSTOCK, NY, United States, 12498

Chief Executive Officer

Name Role Address
KENNETH VOLPE Chief Executive Officer 104 ROUTE 375, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2000-03-09 2008-01-04 Address 6342 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2000-03-09 2008-01-04 Address 6342 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2000-03-09 2008-01-04 Address 6342 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1993-01-13 2000-03-09 Address 35 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1993-01-13 2000-03-09 Address 35 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190718000719 2019-07-18 CERTIFICATE OF DISSOLUTION 2019-07-18
140109002245 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120103002900 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100319002506 2010-03-19 BIENNIAL STATEMENT 2009-12-01
080104003290 2008-01-04 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State