Search icon

NICK STONER INN, INC.

Company Details

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

DOS Process Agent

Name Role Address
DOUGLAS HOLLY DOS Process Agent 12 SABRINA CT, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
DOUGLAS HOLLY Chief Executive Officer 12 SABRINA CT, HOLMES, NY, United States, 12531

History

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)

Filings

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