Name: | MOTEL IN THE SKY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1959 (66 years ago) |
Entity Number: | 122057 |
ZIP code: | 10710 |
County: | New York |
Place of Formation: | New York |
Address: | 125 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO FUSCO | Chief Executive Officer | 125 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 TUCKAHOE ROAD, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1959-08-21 | 1959-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1959-08-21 | 2007-02-15 | Address | 21 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101028002914 | 2010-10-28 | BIENNIAL STATEMENT | 2009-08-01 |
070215000142 | 2007-02-15 | CERTIFICATE OF CHANGE | 2007-02-15 |
B530392-2 | 1987-08-06 | ASSUMED NAME CORP INITIAL FILING | 1987-08-06 |
181523 | 1959-10-09 | CERTIFICATE OF AMENDMENT | 1959-10-09 |
174914 | 1959-08-21 | CERTIFICATE OF INCORPORATION | 1959-08-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State