Name: | GREENVILLE ARMS, A COUNTRY INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1989 (35 years ago) |
Date of dissolution: | 23 May 2005 |
Entity Number: | 1397244 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 659, GREENVILLE, NY, United States, 12083 |
Principal Address: | RTE 32, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELIOT W DALTON JR | Chief Executive Officer | GREENVILLE ARMS, RTE 32, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 659, GREENVILLE, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1999-10-22 | Address | R D 1, BOX 2, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1999-10-22 | Address | ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
1989-10-23 | 1999-10-22 | Address | ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050523000075 | 2005-05-23 | CERTIFICATE OF DISSOLUTION | 2005-05-23 |
030930002518 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
011015002674 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
991022002265 | 1999-10-22 | BIENNIAL STATEMENT | 1999-10-01 |
971008002369 | 1997-10-08 | BIENNIAL STATEMENT | 1997-10-01 |
931118002695 | 1993-11-18 | BIENNIAL STATEMENT | 1993-10-01 |
930318002968 | 1993-03-18 | BIENNIAL STATEMENT | 1992-10-01 |
C067823-3 | 1989-10-23 | CERTIFICATE OF INCORPORATION | 1989-10-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State