Name: | BOONVILLE HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1987 (38 years ago) |
Entity Number: | 1198886 |
ZIP code: | 13309 |
County: | Oneida |
Place of Formation: | New York |
Address: | 331 POST STREET, BOONVILLE, NY, United States, 13309 |
Principal Address: | 331 POST ST, BOONVILLE, NY, United States, 13309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN BAXTER | Chief Executive Officer | 331 POST ST, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 331 POST STREET, BOONVILLE, NY, United States, 13309 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-212737 | Alcohol sale | 2023-06-27 | 2023-06-27 | 2025-08-31 | 103 WATER STREET, BOONVILLE, New York, 13309 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-19 | 2007-11-09 | Address | 331 POSST ST, BOONVILLE, NY, 13309, 1027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131003002096 | 2013-10-03 | BIENNIAL STATEMENT | 2013-09-01 |
111027002079 | 2011-10-27 | BIENNIAL STATEMENT | 2011-09-01 |
090923002827 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
071109003027 | 2007-11-09 | BIENNIAL STATEMENT | 2007-09-01 |
060110002692 | 2006-01-10 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State