Search icon

VROOMAN'S HOTEL INC.

Company Details

Name: VROOMAN'S HOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1962 (63 years ago)
Entity Number: 152334
ZIP code: 12032
County: Fulton
Place of Formation: New York
Principal Address: 2040 ROUTE 10 & 29A, CAROGA LAKE, NY, United States, 12032
Address: 2040 ROUTW 10 & 29A, CAROGA LAKE, NY, United States, 12032

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2040 ROUTW 10 & 29A, CAROGA LAKE, NY, United States, 12032

Chief Executive Officer

Name Role Address
PATRICIA BEST Chief Executive Officer PO BOX 736, CAROGA LAKE, NY, United States, 12032

Licenses

Number Type Date Last renew date End date Address Description
0370-24-218612 Alcohol sale 2024-07-19 2024-07-19 2026-07-31 2040 ST HWY 10 & 29, CAROGA LAKE, New York, 12032 Food & Beverage Business

History

Start date End date Type Value
1996-12-03 2008-12-10 Address PO BOX 60, CAROGA LAKE, NY, 12032, USA (Type of address: Chief Executive Officer)
1996-12-03 2012-12-03 Address ROUTE 10 & 29A, CAROGA LAKE, NY, 12032, USA (Type of address: Principal Executive Office)
1996-12-03 2012-12-03 Address ROUTE 10 & 29A, CAROGA LAKE, NY, 12032, USA (Type of address: Service of Process)
1993-06-08 1996-12-03 Address BOX 60, ROUTE 10 & 29A, CAROGA LAKE, NY, 12032, USA (Type of address: Chief Executive Officer)
1993-06-08 1996-12-03 Address BOX 60, ROUTE 10 & 29A, CAROGA LAKE, NY, 12032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220919001486 2022-09-19 BIENNIAL STATEMENT 2020-11-01
141215006182 2014-12-15 BIENNIAL STATEMENT 2014-11-01
121203002153 2012-12-03 BIENNIAL STATEMENT 2012-11-01
110106002539 2011-01-06 BIENNIAL STATEMENT 2010-11-01
081210003074 2008-12-10 BIENNIAL STATEMENT 2008-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State