LAKE GEORGE CAMERA CRAFT, INC.

Name: | LAKE GEORGE CAMERA CRAFT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1981 (44 years ago) |
Entity Number: | 735579 |
ZIP code: | 12845 |
County: | Warren |
Place of Formation: | New York |
Address: | CORNER ROUTE 9 & 9N, LAKE GEORGE, NY, United States, 12845 |
Principal Address: | CORNER ROUTE 9 & 9N / POB 526, LAKE GEORGE, NY, United States, 12845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. JONES | Chief Executive Officer | CORNER ROUTE 9 & 9N / POB 526, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CORNER ROUTE 9 & 9N, LAKE GEORGE, NY, United States, 12845 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-22 | 2003-11-21 | Address | CORNER ROUTE 9 & 9N, P.O. BOX 526, LAKE GEORGE, NY, 12845, 0526, USA (Type of address: Chief Executive Officer) |
1994-02-22 | 2003-11-21 | Address | CORNER ROUTE 9 & 9N, P.O. BOX 526, LAKE GEORGE, NY, 12845, 0526, USA (Type of address: Principal Executive Office) |
1994-02-22 | 2003-11-21 | Address | CORNER ROUTE 9 & 9N, P.O. BOX 526, LAKE GEORGE, NY, 12845, 0526, USA (Type of address: Service of Process) |
1981-12-22 | 1994-02-22 | Address | 288 GLEN ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140131002087 | 2014-01-31 | BIENNIAL STATEMENT | 2013-12-01 |
111219002071 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
100129002267 | 2010-01-29 | BIENNIAL STATEMENT | 2009-12-01 |
071211002991 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060119002935 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State