DEER RUN CAMPGROUNDS, INC.

Name: | DEER RUN CAMPGROUNDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1983 (42 years ago) |
Date of dissolution: | 09 Jan 2002 |
Entity Number: | 823572 |
ZIP code: | 12154 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 200 DEER RUN DR, RTE 67, SCHAGHTICOKE, NY, United States, 12154 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 DEER RUN DR, RTE 67, SCHAGHTICOKE, NY, United States, 12154 |
Name | Role | Address |
---|---|---|
DOUGLAS R DYER SR | Chief Executive Officer | 200 DEER RUN DR, RTE 67, SCHAGHTICOKE, NY, United States, 12154 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-29 | 1999-12-13 | Address | RD 1, BOX 325, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 1999-12-13 | Address | PO BOX 120, ROUTE 67, SCHAGHTICOKE, NY, 12154, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1999-12-13 | Address | KNICKERBOCKER ROAD, PO BOX 120, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process) |
1983-11-28 | 1993-10-29 | Address | KNICKERBOCKER RD., POB 120, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020109000634 | 2002-01-09 | CERTIFICATE OF DISSOLUTION | 2002-01-09 |
011102002140 | 2001-11-02 | BIENNIAL STATEMENT | 2001-11-01 |
991213002181 | 1999-12-13 | BIENNIAL STATEMENT | 1999-11-01 |
980114002595 | 1998-01-14 | BIENNIAL STATEMENT | 1997-11-01 |
931029002123 | 1993-10-29 | BIENNIAL STATEMENT | 1993-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State