Entity Number 4142838
Status Inactive
NameWHIPPOORWILL MOTEL AND CAMPSITES, INC.
CountyWarren
Date of registration 16 Sep 2011 (13 years ago) 16 Sep 2011
Date of dissolution 12 Oct 2021 12 Oct 2021
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 333 aviation road, bldg b, QUEENSBURY, NY, United States, 12804
Address ZIP code 12804
Principal Address 1776 ROUTE 9, LAKE GEORGE, NY, United States, 12845
Principal Address ZIP code 12845
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
c/o whittemore, dowen & ricciardelli, llp
DOS Process Agent
333 aviation road, bldg b, QUEENSBURY, NY, United States, 12804
daniel ellsworth
Agent
c/o whittemore, dowen & ricciardelli, llp, 333 aviationroad, bldg b, QUEENSBURY, NY, 12804
DANIEL L. ELLSWORTH
Chief Executive Officer
1776 ROUTE 9, LAKE GEORGE, NY, United States, 12845
2022-04-01
2022-04-21
Address
c/o whittemore, dowen & ricciardelli, llp, 333 aviationroad, bldg b, QUEENSBURY, NY, 12804, USA (Type of address: Registered Agent)
2022-04-01
2022-04-21
Address
1776 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2022-04-01
2022-04-21
Address
333 aviation road, bldg b, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)
2021-09-29
2021-10-12
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-05
2022-04-01
Address
1776 STATE ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2019-09-05
2022-04-01
Address
1776 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2015-04-03
2019-09-05
Address
1784 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2015-04-03
2019-09-05
Address
1784 ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
2011-09-16
2019-09-05
Address
1784 STATE ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)
2011-09-16
2021-09-29
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
220421002859
2021-10-12
CERTIFICATE OF DISSOLUTION-CANCELLATION
2021-10-12
220401001574
2021-09-29
CERTIFICATE OF CHANGE BY ENTITY
2021-09-29
190905060890
2019-09-05
BIENNIAL STATEMENT
2019-09-01
170905008201
2017-09-05
BIENNIAL STATEMENT
2017-09-01
150902006632
2015-09-02
BIENNIAL STATEMENT
2015-09-01
150403006301
2015-04-03
BIENNIAL STATEMENT
2013-09-01
110916000327
2011-09-16
CERTIFICATE OF INCORPORATION
2011-09-16
Date of last update: 23 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts