Search icon

QUAKER LAKE, INC.

Company Details

Name: QUAKER LAKE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1954 (71 years ago)
Entity Number: 94546
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 997 OLD QUAKER HILL RD, PAWLING, NY, United States, 12564
Principal Address: 16 BERRY LN, PAWLING, NY, United States, 12564

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALTER HAUSER DOS Process Agent 997 OLD QUAKER HILL RD, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
WILLIAM MORRISON Chief Executive Officer PO BOX 606, PAWLING, NY, United States, 12564

History

Start date End date Type Value
2010-09-28 2012-09-19 Address 60 GAME FARM ROAD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2010-09-28 2012-09-19 Address C/O JOHN RICKERT, 60 GAME FARM ROAD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2008-07-24 2010-09-28 Address 60 GAME FARM RD, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2008-07-24 2010-09-28 Address C/O JOHN RICKERT, 60 GAME FARM RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2008-07-24 2012-09-19 Address 54 QUAKER LAKE ROAD, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140805006069 2014-08-05 BIENNIAL STATEMENT 2014-06-01
120919002280 2012-09-19 BIENNIAL STATEMENT 2012-06-01
100928002528 2010-09-28 BIENNIAL STATEMENT 2010-06-01
080724002410 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060703002158 2006-07-03 BIENNIAL STATEMENT 2006-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State