Name: | SEA-SHORE MOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1986 (39 years ago) |
Date of dissolution: | 13 Oct 2000 |
Entity Number: | 1128349 |
ZIP code: | 11770 |
County: | Suffolk |
Place of Formation: | New York |
Address: | BAY VIEW AVENUE, OCEAN BAY PARK, NY, United States, 11770 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BAY VIEW AVENUE, OCEAN BAY PARK, NY, United States, 11770 |
Name | Role | Address |
---|---|---|
YOLANDA VANNONI JR | Chief Executive Officer | 29 MOWBRAY AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-02 | 1993-02-24 | Address | POB 396, OCEAN BEACH, NY, 11770, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001013000212 | 2000-10-13 | CERTIFICATE OF DISSOLUTION | 2000-10-13 |
980112002359 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
940121002030 | 1994-01-21 | BIENNIAL STATEMENT | 1994-01-01 |
930224002462 | 1993-02-24 | BIENNIAL STATEMENT | 1993-01-01 |
B305875-3 | 1986-01-02 | CERTIFICATE OF INCORPORATION | 1986-01-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State