Entity Number 1080733
Status Inactive
NamePINE HOLLOW CAMPGROUND, INC.
CountyGreene
Date of registration 08 May 1986 (38 years ago) 08 May 1986
Date of dissolution 08 Aug 2007 08 Aug 2007
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 28 MADISON AVE, PALENVILLE, NY, United States, 12463
Address ZIP code 12463
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MARY F. MANSEY
Chief Executive Officer
28 MADISON AVE, PALENVILLE, NY, United States, 12463
THE CORPORATION
DOS Process Agent
28 MADISON AVE, PALENVILLE, NY, United States, 12463
2000-05-10
2006-05-09
Address
28 MADISON AVE, PALENVILLE, NY, 12463, USA (Type of address: Chief Executive Officer)
1993-07-13
2000-05-10
Address
ROUTE 32A-BOX 54 HCR #1, PALENVILLE, NY, 12463, USA (Type of address: Principal Executive Office)
1993-07-13
2000-05-10
Address
ROUTE 32A-BOX 54 HCR #1, PALENVILLE, NY, 12463, USA (Type of address: Service of Process)
1993-07-13
2000-05-10
Address
ROUTE 32A-BOX 54 HCR #1, PALENVILLE, NY, 12463, USA (Type of address: Chief Executive Officer)
1993-04-08
1993-07-13
Address
DEREK W. MANSEY, ROUTE 32A BOX 45B, PALENVILLE, NY, 12463, USA (Type of address: Principal Executive Office)
1993-04-08
1993-07-13
Address
ROUTE 32A BOX 45B, PALENVILLE, NY, 12463, USA (Type of address: Chief Executive Officer)
1986-05-08
1993-07-13
Address
RT 32A, BOX 45B, PALENVILLE, NY, 12463, USA (Type of address: Service of Process)
070808000469
2007-08-08
CERTIFICATE OF DISSOLUTION
2007-08-08
060509002836
2006-05-09
BIENNIAL STATEMENT
2006-05-01
000510002271
2000-05-10
BIENNIAL STATEMENT
2000-05-01
960524002061
1996-05-24
BIENNIAL STATEMENT
1996-05-01
930713002690
1993-07-13
BIENNIAL STATEMENT
1993-05-01
930408002528
1993-04-08
BIENNIAL STATEMENT
1992-05-01
B356091-2
1986-05-08
CERTIFICATE OF INCORPORATION
1986-05-08
Date of last update: 03 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts