Name: | EXIT 35 THUNDERBIRD MOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1956 (69 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 101658 |
County: | Onondaga |
Place of Formation: | New York |
Address: | THOMPSON ROAD, AT CARRIER CIRCLE, DEWITT, NY, United States |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EXIT 35 THUNDERBIRD MOTEL, INC. | DOS Process Agent | THOMPSON ROAD, AT CARRIER CIRCLE, DEWITT, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1964-01-30 | 1964-02-05 | Name | EXIT 35 DEWITT TRUCK STOP, INC. |
1964-01-30 | 1964-02-05 | Address | THOMPSON ROAD, AT CARRIER CIRCLE, DEWITT, NY, USA (Type of address: Service of Process) |
1956-02-15 | 1964-01-30 | Name | STERLING TRUCK STOP, INC. |
1956-02-15 | 1964-01-30 | Address | 401 BROADWAY, ROOM 1609, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-843287 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B190404-2 | 1985-02-06 | ASSUMED NAME CORP INITIAL FILING | 1985-02-06 |
419704 | 1964-02-05 | CERTIFICATE OF AMENDMENT | 1964-02-05 |
418779 | 1964-01-30 | CERTIFICATE OF AMENDMENT | 1964-01-30 |
6783 | 1956-02-15 | CERTIFICATE OF INCORPORATION | 1956-02-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State