Name: | NICK STONER INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1992 (33 years ago) |
Date of dissolution: | 08 Feb 2012 |
Entity Number: | 1624790 |
ZIP code: | 12531 |
County: | Fulton |
Place of Formation: | New York |
Address: | 12 SABRINA CT, HOLMES, NY, United States, 12531 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS HOLLY | DOS Process Agent | 12 SABRINA CT, HOLMES, NY, United States, 12531 |
Name | Role | Address |
---|---|---|
DOUGLAS HOLLY | Chief Executive Officer | 12 SABRINA CT, HOLMES, NY, United States, 12531 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-24 | 2004-06-15 | Address | P.O. BOX 1736, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2004-06-15 | Address | 24 SABRINA COURT, HOLMES, NY, 12531, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2004-06-15 | Address | 102 ROUTE 311, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
1998-03-25 | 2000-05-24 | Address | C/O MABEL HOFF, 2653 DUNNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1994-04-07 | 1998-03-25 | Address | % MABEL HOFF, 2653 DUNNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120208000835 | 2012-02-08 | CERTIFICATE OF DISSOLUTION | 2012-02-08 |
080331003017 | 2008-03-31 | BIENNIAL STATEMENT | 2008-03-01 |
060323003201 | 2006-03-23 | BIENNIAL STATEMENT | 2006-03-01 |
040615002812 | 2004-06-15 | BIENNIAL STATEMENT | 2004-03-01 |
020329003054 | 2002-03-29 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State