Name: | PEEKSKILL MOTOR INN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1956 (69 years ago) |
Entity Number: | 108715 |
ZIP code: | 11553 |
County: | New York |
Place of Formation: | New York |
Address: | 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553 |
Principal Address: | 634 MAIN STREET, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BRAVERMAN | Chief Executive Officer | 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
RICHARD BRAVERMAN | DOS Process Agent | 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-30 | 2010-07-30 | Address | 634 MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2002-05-09 | 2008-05-30 | Address | 1355 15TH ST, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
1995-06-12 | 2008-05-30 | Address | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2002-05-09 | Address | 1355 15TH STREET, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office) |
1995-06-12 | 2008-05-30 | Address | 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120709002595 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100730002559 | 2010-07-30 | BIENNIAL STATEMENT | 2010-05-01 |
080530003043 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060512002977 | 2006-05-12 | BIENNIAL STATEMENT | 2006-05-01 |
040615002886 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State