Name: | WAYFARER INNS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1959 (65 years ago) |
Date of dissolution: | 31 Aug 2004 |
Entity Number: | 124614 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6387 MILL ST, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES LAFORGE | Chief Executive Officer | 18 SOMERS ST, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
BEEKMAN ARMS | DOS Process Agent | 6387 MILL ST, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 1999-12-27 | Address | 55 PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1999-12-27 | Address | 4 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1999-12-27 | Address | 4 MILL ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1959-12-14 | 1992-12-14 | Address | 4 MILL ST., THE BEEKMAN ARMS, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040831000628 | 2004-08-31 | CERTIFICATE OF DISSOLUTION | 2004-08-31 |
011129002517 | 2001-11-29 | BIENNIAL STATEMENT | 2001-12-01 |
991227002128 | 1999-12-27 | BIENNIAL STATEMENT | 1999-12-01 |
971219002046 | 1997-12-19 | BIENNIAL STATEMENT | 1997-12-01 |
931206002438 | 1993-12-06 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State