HIGH FOREST OF TUPPER LAKE, INC.

Name: | HIGH FOREST OF TUPPER LAKE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1984 (41 years ago) |
Date of dissolution: | 05 Apr 2023 |
Entity Number: | 927293 |
ZIP code: | 12986 |
County: | Franklin |
Place of Formation: | New York |
Address: | 3 LAKESHORE DR, TUPPER LAKE, NY, United States, 12986 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD EARLIN | DOS Process Agent | 3 LAKESHORE DR, TUPPER LAKE, NY, United States, 12986 |
Name | Role | Address |
---|---|---|
DONALD EARLIN | Chief Executive Officer | 3 LAKESHORE DR, TUPPER LAKE, NY, United States, 12986 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-07-17 | Address | 3 LAKESHORE DR, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer) |
2000-06-06 | 2023-07-17 | Address | 3 LAKESHORE DR, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
2000-06-06 | 2023-07-17 | Address | 3 LAKESHORE DR, TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2000-06-06 | Address | PO BOX 1326, 3 LAKESHORE DRIVE, TUPPER LAKE, NY, 12986, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2000-06-06 | Address | PO BOX 1326, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001497 | 2023-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-05 |
221024002529 | 2022-10-24 | BIENNIAL STATEMENT | 2022-06-01 |
200601060019 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006008 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006966 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State