Name: | FLOODWOOD CROSSING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1984 (41 years ago) |
Entity Number: | 930263 |
ZIP code: | 12983 |
County: | Franklin |
Place of Formation: | New York |
Address: | 875 FLOODWOOD ROAD, PO Box 164, SARANAC LAKE, NY, United States, 12983 |
Principal Address: | 875 FLOODWOOD ROAD, SARANAC LAKE, NY, United States, 12983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E CILLEY | Chief Executive Officer | 875 FLOODWOOD ROAD, SARANAC LAKE, NY, United States, 12983 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 FLOODWOOD ROAD, PO Box 164, SARANAC LAKE, NY, United States, 12983 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 73 DORSEY ST, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 875 FLOODWOOD ROAD, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2024-07-02 | Address | 875 FLOODWOOD ROAD, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process) |
2023-07-10 | 2024-07-02 | Address | 875 FLOODWOOD ROAD, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer) |
2023-07-10 | 2023-07-10 | Address | 73 DORSEY ST, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000529 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
230710000650 | 2023-07-07 | CERTIFICATE OF AMENDMENT | 2023-07-07 |
230324001204 | 2023-03-24 | BIENNIAL STATEMENT | 2022-07-01 |
140710006737 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
100715002003 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State