Search icon

SKI RESORT DEVELOPMENT CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SKI RESORT DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1981 (44 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 716935
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LOOMIS J. GROSSMAN, JR. Chief Executive Officer 150 WHITE PLAINS ROAD, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
214268
State:
IDAHO

History

Start date End date Type Value
1997-12-29 1999-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-05-12 1999-09-14 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1993-05-12 1999-09-14 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1993-05-12 1997-12-29 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1981-08-17 1993-05-12 Address 150 WHITE PLAINS, RD., TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1801605 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030801002010 2003-08-01 BIENNIAL STATEMENT 2003-08-01
010816002222 2001-08-16 BIENNIAL STATEMENT 2001-08-01
990914002111 1999-09-14 BIENNIAL STATEMENT 1999-08-01
971229000284 1997-12-29 CERTIFICATE OF CHANGE 1997-12-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State