Search icon

RACEWAY MOTEL CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RACEWAY MOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1992 (33 years ago)
Date of dissolution: 15 Jun 2006
Entity Number: 1612415
ZIP code: 83616
County: Sullivan
Place of Formation: New York
Address: 518 E STATE ST, EAGLE, ID, United States, 83616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JITENDRA M. PATEL Chief Executive Officer 518 E STATE ST, EAGLE, ID, United States, 83616

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 518 E STATE ST, EAGLE, ID, United States, 83616

Links between entities

Type:
Headquarter of
Company Number:
454119
State:
IDAHO

History

Start date End date Type Value
2000-03-22 2004-03-05 Address 121 JEFFERSON ST., MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2000-03-22 2004-03-05 Address 121 JEFFERSON ST., MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2000-03-22 2004-03-05 Address 121 JEFFERSON ST., MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1993-03-12 2000-03-22 Address 101 JEFFERSON STREET, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-03-12 2000-03-22 Address 101 JEFFERSON STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060615000056 2006-06-15 CERTIFICATE OF DISSOLUTION 2006-06-15
060310003059 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040305002000 2004-03-05 BIENNIAL STATEMENT 2004-02-01
020221002627 2002-02-21 BIENNIAL STATEMENT 2002-02-01
000322002317 2000-03-22 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State