Search icon

O'SULLIVAN'S MOTEL, INC.

Company Details

Name: O'SULLIVAN'S MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1963 (61 years ago)
Date of dissolution: 16 Jul 2009
Entity Number: 162552
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: 18 LEDGES LANE, LAKE GEORGE, NY, United States, 12845
Principal Address: 18 LEDGES LN, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 LEDGES LANE, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
HUGH J SULLIVAN Chief Executive Officer 18 LEDGES LN, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
1993-01-21 2007-12-18 Address 410 CANADA ST, LAKE GEORGE, NY, 12845, 1129, USA (Type of address: Chief Executive Officer)
1993-01-21 2007-12-18 Address 410 CANADA ST, LAKE GEORGE, NY, 12845, 1129, USA (Type of address: Principal Executive Office)
1993-01-21 2006-04-17 Address 410 CANADA ST, LAKE GEORGE, NY, 12845, 1129, USA (Type of address: Service of Process)
1963-12-31 1993-01-21 Address 410 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090716000771 2009-07-16 CERTIFICATE OF DISSOLUTION 2009-07-16
071218003266 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060417000659 2006-04-17 CERTIFICATE OF CHANGE 2006-04-17
060213003029 2006-02-13 BIENNIAL STATEMENT 2005-12-01
040106002790 2004-01-06 BIENNIAL STATEMENT 2003-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State