Name: | SEVENSON HOTEL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1988 (37 years ago) |
Date of dissolution: | 24 Apr 2012 |
Entity Number: | 1264929 |
ZIP code: | 14305 |
County: | Niagara |
Place of Formation: | New York |
Address: | 2749 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J MCDERMOTT | Chief Executive Officer | 2749 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2749 LOCKPORT RD, NIAGARA FALLS, NY, United States, 14305 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-15 | 2000-05-04 | Address | 2749 LOCKPORT RD, NIAGARA FALLS, NY, 14302, 0396, USA (Type of address: Chief Executive Officer) |
1996-05-15 | 2000-05-04 | Address | 2749 LOCKPORT RD, NIAGARA FALLS, NY, 14302, 0396, USA (Type of address: Principal Executive Office) |
1996-05-15 | 2000-05-04 | Address | 2749 LOCKPORT RD, NIAGARA FALLS, NY, 14302, 0396, USA (Type of address: Service of Process) |
1988-05-26 | 1996-05-15 | Address | 2749 LOCKPORT ROAD, NIAGARA FALLS, NY, 14302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120424001023 | 2012-04-24 | CERTIFICATE OF DISSOLUTION | 2012-04-24 |
100526002457 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080514002944 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060508002994 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040512002319 | 2004-05-12 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State