Search icon

THORNTREE HOTEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THORNTREE HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1990 (35 years ago)
Entity Number: 1476576
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

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

History

Start date End date Type Value
2000-10-27 2021-05-27 Address CAZENOVIA TERRACE, CAZENOVIA, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-19 2000-10-27 Address 509 CHERRY ROAD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1993-04-19 2021-05-27 Address 705 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1990-09-21 1993-04-19 Address 705 ERIE BOULEVARD WEST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130002268 2023-01-30 BIENNIAL STATEMENT 2022-09-01
210527060439 2021-05-27 BIENNIAL STATEMENT 2020-09-01
180205006539 2018-02-05 BIENNIAL STATEMENT 2016-09-01
150317006092 2015-03-17 BIENNIAL STATEMENT 2014-09-01
100915002690 2010-09-15 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State