Search icon

DUNHAM'S RESORT CORP.

Company Details

Name: DUNHAM'S RESORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1982 (42 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 809894
ZIP code: 12054
County: Warren
Place of Formation: New York
Principal Address: 3000 STATE RTE 9L, LAKE GEORGE, NY, United States, 12845
Address: 217 DELAWARE AVE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN M. SALVADOR Chief Executive Officer 3000 STATE RTE 9L, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
GALVIN & MORGAN ATTORNEYS & COUNSELLORS AT LAW DOS Process Agent 217 DELAWARE AVE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2020-12-02 2022-08-31 Address 3000 STATE RTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2004-08-13 2022-08-31 Address 217 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2000-11-20 2004-08-13 Address 3000 STATE RTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2000-11-20 2020-12-02 Address 3000 STATE RTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2000-11-20 2014-12-01 Address 3000 STATE RTE 9L, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220831003103 2022-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-18
201202060106 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181210006816 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161221006055 2016-12-21 BIENNIAL STATEMENT 2016-12-01
141201007418 2014-12-01 BIENNIAL STATEMENT 2014-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State