Search icon

INDIAN MT. LODGE, LTD.

Print

Details

Entity Number 1847820

Status Inactive

NameINDIAN MT. LODGE, LTD.

CountyDutchess

Date of registration 26 Aug 1994 (30 years ago)

Date of dissolution 29 Jul 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 481, MILLERTON, NY, United States, 12546

Address ZIP code 12546

Principal Address RR 1, BOX 17, MILLERTON, NY, United States, 12546

Principal Address ZIP code 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

LEE GRAY

Chief Executive Officer

RR 1, BOX 17, MILLERTON, NY, United States, 12546

DOS Process Agent

Name Role Address

DAVIS & TROTTA

DOS Process Agent

PO BOX 481, MILLERTON, NY, United States, 12546

History

Start date End date Type Value

1994-08-26

1996-08-19

Address

PO BOX 481, MILLERTON, NY, 12546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1755201

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

000726002545

2000-07-26

BIENNIAL STATEMENT

2000-08-01

980731002127

1998-07-31

BIENNIAL STATEMENT

1998-08-01

960819002232

1996-08-19

BIENNIAL STATEMENT

1996-08-01

940826000374

1994-08-26

CERTIFICATE OF INCORPORATION

1994-08-26

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts