Search icon

BASSETT MOUNTAIN RECREATION CENTER, INC.

Print

Details

Entity Number 567487

Status Active

NameBASSETT MOUNTAIN RECREATION CENTER, INC.

CountyEssex

Date of registration 06 Dec 1979 (45 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 2321 NW Thurman Ave, Portland, OR, United States, 97210

Principal Address ZIP code

Address 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210

Address ZIP code 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

CCS GLOBAL SOLUTIONS, INC.

DOS Process Agent

99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210

Chief Executive Officer

Name Role Address

TRUDY SILVERSTEIN

Chief Executive Officer

2321 NW THURMAN AVE, PORTLAND, OR, United States, 97210

History

Start date End date Type Value

2023-12-05

2023-12-05

Address

2321 NW THURMAN AVE, PORTLAND, OR, 97210, USA (Type of address: Chief Executive Officer)

2023-12-05

2023-12-05

Address

5111 OCEAN BLVD, STE C, SARASOTA, FL, 34242, USA (Type of address: Chief Executive Officer)

2006-01-20

2023-12-05

Address

5111 OCEAN BLVD, STE C, SARASOTA, FL, 34242, USA (Type of address: Service of Process)

2000-10-16

2006-01-20

Address

5111 OCEAN BLVD, STE C, SARASOTA, FL, 34242, USA (Type of address: Service of Process)

2000-10-16

2023-12-05

Address

5111 OCEAN BLVD, STE C, SARASOTA, FL, 34242, USA (Type of address: Chief Executive Officer)

1993-02-25

2000-10-16

Address

PALEFACE, JAY, NY, 12941, USA (Type of address: Principal Executive Office)

1993-02-25

2000-10-16

Address

PALEFACE, JAY, NY, 12941, USA (Type of address: Chief Executive Officer)

1993-02-25

2000-10-16

Address

PALEFACE, JAY, NY, 12941, USA (Type of address: Service of Process)

1979-12-06

1993-02-25

Address

51 LAKE ST, TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)

1979-12-06

2023-12-05

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

231205000791

2023-12-05

BIENNIAL STATEMENT

2023-12-01

220222003882

2022-02-22

BIENNIAL STATEMENT

2022-02-22

20200810044

2020-08-10

ASSUMED NAME LLC INITIAL FILING

2020-08-10

130304002397

2013-03-04

BIENNIAL STATEMENT

2011-12-01

100106002020

2010-01-06

BIENNIAL STATEMENT

2009-12-01

080124002845

2008-01-24

BIENNIAL STATEMENT

2007-12-01

060120002446

2006-01-20

BIENNIAL STATEMENT

2005-12-01

031210002073

2003-12-10

BIENNIAL STATEMENT

2003-12-01

001016002383

2000-10-16

BIENNIAL STATEMENT

1999-12-01

940103002757

1994-01-03

BIENNIAL STATEMENT

1993-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts