MACAN HOTEL CORP.

Name: | MACAN HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Apr 1955 (70 years ago) |
Date of dissolution: | 25 Sep 2022 |
Entity Number: | 103194 |
ZIP code: | 12721 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 136, BLOOMINGBURG, NY, United States, 12721 |
Principal Address: | 58 EAGLES NEST RD, PO BOX 136, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SPIEGL | DOS Process Agent | PO BOX 136, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
MICHAEL SPIEGL | Chief Executive Officer | 58 EAGLES NEST RD, PO BOX 136, BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-09 | 2023-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-27 | 2022-09-25 | Address | PO BOX 136, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2001-04-12 | 2022-09-25 | Address | 58 EAGLES NEST RD, PO BOX 136, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
1999-04-20 | 2020-02-27 | Address | 129 SOUTH MAIN ST, PO BOX 391, ELLENVILLE, NY, 12428, 0391, USA (Type of address: Service of Process) |
1997-07-29 | 1999-04-20 | Address | 129 SOUTH MAIN STREET, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220925000244 | 2022-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-09 |
200227060471 | 2020-02-27 | BIENNIAL STATEMENT | 2019-04-01 |
130429002616 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110421002527 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090401002920 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State