OLD COUNTRY ROAD MOTOR INN, LTD.

Name: | OLD COUNTRY ROAD MOTOR INN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1992 (33 years ago) |
Entity Number: | 1668462 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 429 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 429 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLD COUNTRY ROAD MOTOR INN, LTD. | DOS Process Agent | 429 DUFFY AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
LISA C. MEYER | Chief Executive Officer | 429 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-12 | 2020-09-02 | Address | 429 DUFFY AVE., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2016-09-09 | 2018-09-12 | Address | 429 DUFFY AVENUE, 429 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2009-02-13 | 2016-09-09 | Address | C/O LISA C. MEYER, 429 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2006-08-21 | 2012-09-07 | Address | 429 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2006-08-21 | 2012-09-07 | Address | 429 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902061225 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180912006212 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
160909006383 | 2016-09-09 | BIENNIAL STATEMENT | 2016-09-01 |
140930006305 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
120907006540 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State