Search icon

ELIZABETH HOTELS, INC.

Company Details

Name: ELIZABETH HOTELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1989 (35 years ago)
Entity Number: 1410696
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Principal Address: 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104
Address: 4673 BRICKYARD FALLS RD, Manlius, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL HOMIK DOS Process Agent 4673 BRICKYARD FALLS RD, Manlius, NY, United States, 13104

Chief Executive Officer

Name Role Address
DANIEL HOMIK Chief Executive Officer 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 4673 BRICKYARD FALLS RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 705 ERIE BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2000-01-13 2023-12-05 Address 705 ERIE BLVD W, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1993-08-17 2023-12-05 Address 705 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1993-08-17 2000-01-13 Address 705 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205000259 2023-12-05 BIENNIAL STATEMENT 2023-12-01
211111001958 2021-11-11 BIENNIAL STATEMENT 2021-11-11
140130002666 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120125002733 2012-01-25 BIENNIAL STATEMENT 2011-12-01
091208002782 2009-12-08 BIENNIAL STATEMENT 2009-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State