Name: | BUDGET INN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1987 (38 years ago) |
Entity Number: | 1178763 |
ZIP code: | 12754 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 2 OBERFERST STREET, LIBERTY, NY, United States, 12754 |
Principal Address: | 2 OBERFERST ST., LIBERTY, NY, United States, 12754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MINAXI PATEL | Chief Executive Officer | 2 OBERFERST ST, LIBERTY, NY, United States, 12754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 OBERFERST STREET, LIBERTY, NY, United States, 12754 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 1999-06-30 | Address | 2 OBERFERST STREET, 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1999-06-30 | Address | 2 OBERFERST STREET, 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Service of Process) |
1993-08-27 | 1995-05-01 | Address | ROUTE 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer) |
1993-08-27 | 1999-06-30 | Address | ROUTE 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office) |
1993-08-27 | 1995-05-01 | Address | ROUTE 52 WEST, LIBERTY, NY, 12754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010605002809 | 2001-06-05 | BIENNIAL STATEMENT | 2001-06-01 |
990630002004 | 1999-06-30 | BIENNIAL STATEMENT | 1999-06-01 |
970606002198 | 1997-06-06 | BIENNIAL STATEMENT | 1997-06-01 |
950501002098 | 1995-05-01 | BIENNIAL STATEMENT | 1993-06-01 |
930827002063 | 1993-08-27 | BIENNIAL STATEMENT | 1992-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State