CREST-HILL MOTEL, INC.

Name: | CREST-HILL MOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1991 (34 years ago) |
Entity Number: | 1584854 |
ZIP code: | 14414 |
County: | Livingston |
Place of Formation: | New York |
Address: | 6110 AVON LIMA RD, AVON, NY, United States, 14414 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6110 AVON LIMA RD, AVON, NY, United States, 14414 |
Name | Role | Address |
---|---|---|
JANICE GELSER | Chief Executive Officer | 6110 AVON LIMA RD, AVON, NY, United States, 14414 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-28 | 2024-01-28 | Address | 6110 AVON LIMA RD, AVON, NY, 14414, 9557, USA (Type of address: Chief Executive Officer) |
2024-01-28 | 2024-01-28 | Address | 6110 AVON LIMA RD, AVON, NY, 14414, USA (Type of address: Chief Executive Officer) |
1999-11-16 | 2024-01-28 | Address | 6110 AVON LIMA RD, AVON, NY, 14414, 9557, USA (Type of address: Service of Process) |
1999-11-16 | 2024-01-28 | Address | 6110 AVON LIMA RD, AVON, NY, 14414, 9557, USA (Type of address: Chief Executive Officer) |
1997-10-15 | 1999-11-16 | Address | 6110 AVON LIMA ROAD, AVON, NY, 14414, 9557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240128000124 | 2024-01-28 | BIENNIAL STATEMENT | 2024-01-28 |
131206002579 | 2013-12-06 | BIENNIAL STATEMENT | 2013-10-01 |
111220003287 | 2011-12-20 | BIENNIAL STATEMENT | 2011-10-01 |
091210002945 | 2009-12-10 | BIENNIAL STATEMENT | 2009-10-01 |
071218002939 | 2007-12-18 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State