Name: | AMERICAN HOUSE AND HOTEL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1987 (38 years ago) |
Entity Number: | 1178006 |
ZIP code: | 14709 |
County: | Allegany |
Place of Formation: | New York |
Address: | 128 W MAIN ST, ANGELICA, NY, United States, 14709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE COOMBES | Chief Executive Officer | 128 W MAIN ST, ANGELICA, NY, United States, 14709 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 W MAIN ST, ANGELICA, NY, United States, 14709 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-29 | 2001-07-12 | Address | STEPHANIE INZINNA, 128 WEST MAIN STREET, ANGELICA, NY, 14709, USA (Type of address: Service of Process) |
1999-06-29 | 2005-08-05 | Address | 128 WEST MAIN ST., ANGELICA, NY, 14709, USA (Type of address: Chief Executive Officer) |
1999-06-29 | 2005-08-05 | Address | 128 WEST MAIN ST., ANGELICA, NY, 14709, USA (Type of address: Principal Executive Office) |
1993-07-23 | 1999-06-29 | Address | 128 WEST MAIN STREET, ANGELICA, NY, 14709, USA (Type of address: Service of Process) |
1993-07-23 | 1999-06-29 | Address | 128 WEST MAIN STREET, ANGELICA, NY, 14709, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130703002206 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110725002259 | 2011-07-25 | BIENNIAL STATEMENT | 2011-06-01 |
090529002385 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070627002254 | 2007-06-27 | BIENNIAL STATEMENT | 2007-06-01 |
050805002548 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State