Name: | CHENANGO HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1986 (39 years ago) |
Date of dissolution: | 22 Mar 2017 |
Entity Number: | 1048162 |
ZIP code: | 13760 |
County: | Broome |
Place of Formation: | New York |
Address: | 119 DOGWOOD COURT, ENDWELL, NY, United States, 13760 |
Principal Address: | C/O CHARLES T DE LORENZO, 119 DOGWOOD COURT, ENDWELL, NY, United States, 13760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES T DE LORENZO | Chief Executive Officer | 119 DOGWOOD COURT, ENDWELL, NY, United States, 13760 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 DOGWOOD COURT, ENDWELL, NY, United States, 13760 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-23 | 2016-02-25 | Address | C/O CHARLES T DE LORENZO, 119 DOGWOOD COURT, ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
2008-01-14 | 2016-02-23 | Address | 1000 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
2008-01-14 | 2016-02-23 | Address | 1000 FRONT ST, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
2007-09-24 | 2016-02-23 | Address | 1000 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
1993-03-19 | 2008-01-14 | Address | 621 FIELD STREET, JOHNSON CITY, NY, 13760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170322000224 | 2017-03-22 | CERTIFICATE OF DISSOLUTION | 2017-03-22 |
160225000278 | 2016-02-25 | CERTIFICATE OF CHANGE | 2016-02-25 |
160223006137 | 2016-02-23 | BIENNIAL STATEMENT | 2016-01-01 |
140310002449 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120807002658 | 2012-08-07 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State