Search icon

NYACK MOTOR HOTEL INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT MAYER DOS Process Agent 20 North Broadway, Nyack, NY, United States, 10960

Chief Executive Officer

Name Role Address
ROBERT MAYER Chief Executive Officer 20 NORTH BROADWAY, NYACK, NY, United States, 10960

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2019-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HARTY
Party Role:
Plaintiff
Party Name:
NYACK MOTOR HOTEL INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State