Search icon

PEEKSKILL MOTOR INN CORP.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD BRAVERMAN Chief Executive Officer 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
RICHARD BRAVERMAN DOS Process Agent 50 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553

History

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)

Filings

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