RACEWAY MOTEL CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
JITENDRA M. PATEL | Chief Executive Officer | 518 E STATE ST, EAGLE, ID, United States, 83616 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 518 E STATE ST, EAGLE, ID, United States, 83616 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State