Name: | NANUET HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jul 1963 (62 years ago) |
Date of dissolution: | 18 Dec 1996 |
Entity Number: | 158476 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 132 MAIN STREET, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 MAIN STREET, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
MICHAEL A. PALLASSINO | Chief Executive Officer | 132 MAIN STREET, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 1993-09-22 | Address | 132 MAIN STREET, MANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
1963-07-11 | 1993-09-22 | Address | 132 MAIN ST, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1305930 | 1996-12-18 | DISSOLUTION BY PROCLAMATION | 1996-12-18 |
930922003209 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930329002878 | 1993-03-29 | BIENNIAL STATEMENT | 1992-07-01 |
C172957-2 | 1991-01-08 | ASSUMED NAME CORP INITIAL FILING | 1991-01-08 |
388824 | 1963-07-11 | CERTIFICATE OF INCORPORATION | 1963-07-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State