Name: | NYACK MOTOR HOTEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1955 (70 years ago) |
Entity Number: | 104348 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 20 North Broadway, Nyack, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MAYER | DOS Process Agent | 20 North Broadway, Nyack, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
ROBERT MAYER | Chief Executive Officer | 20 NORTH BROADWAY, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 110 N. ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2009-08-06 | 2024-09-04 | Address | 110 N. ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2009-08-06 | Address | 110 N. ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2024-09-04 | Address | 110 N. ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1999-08-24 | 2009-08-06 | Address | 110 N. ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003150 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
110811002076 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090806002205 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070821002030 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051014002170 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State