Name: | D.M.I. MOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1963 (62 years ago) |
Date of dissolution: | 13 Jun 2006 |
Entity Number: | 161185 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1000 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1000 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
JACK COONS | Chief Executive Officer | DIPLOMAT MOTOR INN, 1000 SUNRISE HWY, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
1963-11-07 | 1997-12-03 | Address | 1000 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060613000052 | 2006-06-13 | CERTIFICATE OF DISSOLUTION | 2006-06-13 |
031029002681 | 2003-10-29 | BIENNIAL STATEMENT | 2003-11-01 |
011029002189 | 2001-10-29 | BIENNIAL STATEMENT | 2001-11-01 |
991129002125 | 1999-11-29 | BIENNIAL STATEMENT | 1999-11-01 |
971203002176 | 1997-12-03 | BIENNIAL STATEMENT | 1997-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State