ADIRONDACK LAKES SURVEY CORPORATION

Name: | ADIRONDACK LAKES SURVEY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1983 (42 years ago) |
Date of dissolution: | 01 Jan 2023 |
Entity Number: | 882172 |
ZIP code: | 12977 |
County: | Essex |
Place of Formation: | New York |
Address: | ATTN: PROGRAM MANAGER, ROUTE 86, P.O. BOX 296, RAYBROOK, NY, United States, 12977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: PROGRAM MANAGER, ROUTE 86, P.O. BOX 296, RAYBROOK, NY, United States, 12977 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-12 | 2010-10-26 | Address | ATTN: PROGRAM MANAGER, RT. 86, PO BOX 296, RAY BROOK, NY, 12977, USA (Type of address: Service of Process) |
1987-03-04 | 2004-08-12 | Address | CONSERV. OFF. OF COMMISS, 50 WOLF RD., ALBANY, NY, 12233, USA (Type of address: Service of Process) |
1983-12-20 | 1987-03-04 | Address | 50 WOLF ROAD, ALBANY, NY, 12233, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221222001405 | 2022-12-22 | CERTIFICATE OF MERGER | 2023-01-01 |
101026000791 | 2010-10-26 | CERTIFICATE OF AMENDMENT | 2010-10-26 |
100325000224 | 2010-03-25 | CERTIFICATE OF AMENDMENT | 2010-03-25 |
040812000066 | 2004-08-12 | CERTIFICATE OF CHANGE | 2004-08-12 |
B465342-9 | 1987-03-04 | CERTIFICATE OF AMENDMENT | 1987-03-04 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State