GLEN IRIS INN CORP.

Name: | GLEN IRIS INN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1986 (39 years ago) |
Entity Number: | 1106655 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 84 WEST ELIZABETH STREET, SKANEATELES, NY, United States, 13152 |
Address: | C/O SHERWOOD INN, PO BOX 529, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM B EBERHARDT | DOS Process Agent | C/O SHERWOOD INN, PO BOX 529, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
WILLIAM B EBERHARDT | Chief Executive Officer | 84 WEST GENESEE STREET, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2016-08-03 | Address | 65 WEST GENESEE STREET, SKANEATELES, NY, 13152, 0529, USA (Type of address: Principal Executive Office) |
2010-08-23 | 2016-08-03 | Address | 65 WEST GENESEE STREET, SKANEATELES, NY, 13152, 0529, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2016-08-03 | Address | C/O SHERWOOD INN, 26 WEST GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
1998-08-26 | 2010-08-23 | Address | 65 WEST GENESEE ST, SKANEATELES, NY, 13152, 0529, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2010-08-23 | Address | C/O SHERWOOD INN, 26 WEST GENESEE ST, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190419060183 | 2019-04-19 | BIENNIAL STATEMENT | 2018-08-01 |
160803006550 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140812006798 | 2014-08-12 | BIENNIAL STATEMENT | 2014-08-01 |
120816002777 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100823002795 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State