Name: | HOTEL SOLSVILLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1992 (33 years ago) |
Entity Number: | 1603003 |
ZIP code: | 13346 |
County: | Madison |
Place of Formation: | New York |
Address: | 1657 BONNEY RD., HAMILTON, NY, United States, 13346 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1657 BONNEY RD., HAMILTON, NY, United States, 13346 |
Name | Role | Address |
---|---|---|
BRADLEY A DIXON | Chief Executive Officer | 1657 BONNEY RD., HAMILTON, NY, United States, 13346 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-215788 | Alcohol sale | 2023-02-10 | 2023-02-10 | 2025-02-28 | 7243 VALLEY ROAD, MADISON, New York, 13402 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-05 | 2000-02-22 | Address | BOX 28 ROUTE 20, BOUCKVILLE, NY, 13310, USA (Type of address: Chief Executive Officer) |
1994-04-05 | 2000-02-22 | Address | PO BOX 28 ROUTE 20, BOUCKVILLE, NY, 13310, USA (Type of address: Principal Executive Office) |
1992-01-14 | 2000-02-22 | Address | P.O. BOX 28, ROUTE 20, BOUCKVILLE, NY, 13110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020116002669 | 2002-01-16 | BIENNIAL STATEMENT | 2002-01-01 |
000222002538 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
940405002303 | 1994-04-05 | BIENNIAL STATEMENT | 1994-01-01 |
920114000106 | 1992-01-14 | CERTIFICATE OF INCORPORATION | 1992-01-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State