CRYSTAL LAKE LODGE, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 ROUTE 375, WOODSTOCK, NY, United States, 12498 |
Name | Role | Address |
---|---|---|
KENNETH VOLPE | Chief Executive Officer | 104 ROUTE 375, WOODSTOCK, NY, United States, 12498 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State