Name: | VILLAGER MOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1992 (33 years ago) |
Entity Number: | 1640746 |
ZIP code: | 14891 |
County: | Schuyler |
Place of Formation: | New York |
Address: | 106 E. FOURTH STREET, WATKINS GLEN, NY, United States, 14891 |
Principal Address: | 207 10 STREET, Angeline Franzese, WATKINS GLEN, NY, United States, 14891 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VILLAGER MOTEL, INC. | DOS Process Agent | 106 E. FOURTH STREET, WATKINS GLEN, NY, United States, 14891 |
Name | Role | Address |
---|---|---|
ANGELINE J FRANZESE | Chief Executive Officer | 106 E 4TH ST, WATKINS GLEN, NY, United States, 14891 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-01 | 2024-06-01 | Address | 106 E 4TH ST, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer) |
2020-06-02 | 2024-06-01 | Address | 106 E. FOURTH STREET, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
2000-05-30 | 2020-06-02 | Address | 207-10 STREET, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
1998-06-29 | 2000-05-30 | Address | 3385 COUNTY ROUTE 30, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process) |
1998-06-29 | 2024-06-01 | Address | 106 E 4TH ST, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601035756 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
221007002592 | 2022-10-07 | BIENNIAL STATEMENT | 2022-06-01 |
200602060748 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180622006064 | 2018-06-22 | BIENNIAL STATEMENT | 2018-06-01 |
160602007204 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State