Search icon

ROOSEVELT MOTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOSEVELT MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1955 (70 years ago)
Entity Number: 104696
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2961 ROUTE 9, BALLSTON SPA, NY, United States, 12020
Principal Address: SAMUEL M. LEVINE, 2961 ROUTE 9, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL M. LEVINE Chief Executive Officer 2961 ROUTE 9, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2961 ROUTE 9, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1997-09-08 1999-09-24 Address SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1955-09-07 1997-09-08 Address SOUTH BROADWAY, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090821002389 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070926002360 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051109002766 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030820002455 2003-08-20 BIENNIAL STATEMENT 2003-09-01
010824002667 2001-08-24 BIENNIAL STATEMENT 2001-09-01

Court Cases

Court Case Summary

Filing Date:
2021-04-16
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:
MERCER
Party Role:
Plaintiff
Party Name:
ROOSEVELT MOTEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State