Name: | HERKIMER MOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1961 (64 years ago) |
Entity Number: | 141532 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 100 MARGINAL ROAD, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
CRIST BROWN | Chief Executive Officer | 2621 DUNHAM RD, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 MARGINAL ROAD, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2003-09-30 | Address | 100 MARGINAL RD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1999-10-20 | Address | 25 SOUTH HILLS, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1993-10-25 | Address | 100 MARGINAL ROAD, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
1992-10-21 | 1993-10-25 | Address | 100 MARGINAL ROAD, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
1961-10-06 | 1992-10-21 | Address | MARGINAL RD., HERKIMER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111102002462 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091014002595 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071030002262 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051206002458 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
030930002924 | 2003-09-30 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State