BERTRAND'S MOTEL INC.

Name: | BERTRAND'S MOTEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1991 (34 years ago) |
Date of dissolution: | 25 Jul 2006 |
Entity Number: | 1547160 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 229 JAMES ST., CLAYTON, NY, United States, 13624 |
Principal Address: | 229 JAMES STREET, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 229 JAMES ST., CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
PAUL D WALLO | Chief Executive Officer | 229 JAMES ST, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-31 | 2005-07-11 | Address | 229 JAMES ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
1992-12-08 | 2001-05-31 | Address | 229 JAMES STREET, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060725000841 | 2006-07-25 | CERTIFICATE OF DISSOLUTION | 2006-07-25 |
050711002608 | 2005-07-11 | BIENNIAL STATEMENT | 2005-05-01 |
030423002286 | 2003-04-23 | BIENNIAL STATEMENT | 2003-05-01 |
010531002313 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
990525002014 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State