Search icon

DEER RUN CAMPGROUNDS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 DEER RUN DR, RTE 67, SCHAGHTICOKE, NY, United States, 12154

Chief Executive Officer

Name Role Address
DOUGLAS R DYER SR Chief Executive Officer 200 DEER RUN DR, RTE 67, SCHAGHTICOKE, NY, United States, 12154

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State