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
Name | Role | Address |
---|---|---|
JOHN M. SALVADOR | Chief Executive Officer | 3000 STATE RTE 9L, LAKE GEORGE, NY, United States, 12845 |
Name | Role | Address |
---|---|---|
GALVIN & MORGAN ATTORNEYS & COUNSELLORS AT LAW | DOS Process Agent | 217 DELAWARE AVE, DELMAR, NY, United States, 12054 |
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) |
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