Search icon

MAD RIVER REALTY CORPORATION

Print

Details

Entity Number 115850

Status Active

NameMAD RIVER REALTY CORPORATION

CountyOneida

Date of registration 05 Jan 1959 (66 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 63 MAIN STREET, CAMDEN, NY, United States, 13316

Address ZIP code 13316

Principal Address 10031 STEAM MILL RD, CAMDEN, NY, United States, 13316

Principal Address ZIP code 13316

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address

JOANNE PLUMLEY KARBOSKI

Chief Executive Officer

PO BOX 61, CAMDEN, NY, United States, 13316

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

63 MAIN STREET, CAMDEN, NY, United States, 13316

History

Start date End date Type Value

2011-01-28

2020-02-27

Address

52 ELM STREET, CAMDEN, NY, 13316, USA (Type of address: Principal Executive Office)

2011-01-28

2020-02-27

Address

52 ELM STREET, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)

1994-01-21

2011-01-28

Address

63 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

1993-03-15

2011-01-28

Address

52 ELM STREET, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)

1993-03-15

2011-01-28

Address

52 ELM STREET, CAMDEN, NY, 13316, USA (Type of address: Principal Executive Office)

1972-03-23

1994-01-21

Address

52 ELM ST., CAMDEN, NY, 13316, USA (Type of address: Service of Process)

1960-11-14

1972-03-23

Address

8 NORTH PARK ST., CAMDEN, NY, 13316, USA (Type of address: Service of Process)

1959-01-05

1960-11-14

Address

61 MAIN ST., CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200227060411

2020-02-27

BIENNIAL STATEMENT

2019-01-01

130206002044

2013-02-06

BIENNIAL STATEMENT

2013-01-01

110128003324

2011-01-28

BIENNIAL STATEMENT

2011-01-01

090212002992

2009-02-12

BIENNIAL STATEMENT

2009-01-01

070117002522

2007-01-17

BIENNIAL STATEMENT

2007-01-01

050214002451

2005-02-14

BIENNIAL STATEMENT

2005-01-01

030109002813

2003-01-09

BIENNIAL STATEMENT

2003-01-01

010103002399

2001-01-03

BIENNIAL STATEMENT

2001-01-01

990111002119

1999-01-11

BIENNIAL STATEMENT

1999-01-01

970325002509

1997-03-25

BIENNIAL STATEMENT

1997-01-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts