UNIVERSITY INN CORPORATION

Name: | UNIVERSITY INN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1961 (64 years ago) |
Date of dissolution: | 16 Jul 2003 |
Entity Number: | 141383 |
ZIP code: | 13617 |
County: | Warren |
Place of Formation: | New York |
Address: | VILAS HALL RM G-1, ST LAWRENCE UNIVERSITY, CANTON, NY, United States, 13617 |
Principal Address: | ROMODA DR, ST LAWRENCE UNIVERSITY, CANTON, NY, United States, 13617 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THOMAS F COAKLEY | Chief Executive Officer | ROMODA DR, ST LAWRENCE UNIVERSITY, CANTON, NY, United States, 13617 |
Name | Role | Address |
---|---|---|
THOMAS F COAKLEY | DOS Process Agent | VILAS HALL RM G-1, ST LAWRENCE UNIVERSITY, CANTON, NY, United States, 13617 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 1999-11-01 | Address | ROMODA DRIVE, ST. LAWRENCE UNIVERSITY, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1999-11-01 | Address | ROMODA DRIVE, ST LAWRENCE UNIVERSITY, CANTON, NY, 13617, USA (Type of address: Principal Executive Office) |
1986-05-08 | 1999-11-01 | Address | VILAS HALL, ST.LAWRENCE UNIVERSITY, CANTON, NY, 13617, USA (Type of address: Service of Process) |
1971-04-30 | 1986-05-08 | Address | 350 EAST MAIN ST., CANTON, NY, USA (Type of address: Service of Process) |
1961-10-02 | 1971-04-30 | Address | 100 LAFAYETTE ST., OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030716000685 | 2003-07-16 | CERTIFICATE OF MERGER | 2003-07-16 |
011011002319 | 2001-10-11 | BIENNIAL STATEMENT | 2001-10-01 |
991101002106 | 1999-11-01 | BIENNIAL STATEMENT | 1999-10-01 |
931104002400 | 1993-11-04 | BIENNIAL STATEMENT | 1993-10-01 |
930121002189 | 1993-01-21 | BIENNIAL STATEMENT | 1992-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State