Name: | CANCUN INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1992 (33 years ago) |
Date of dissolution: | 11 May 2023 |
Entity Number: | 1676758 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 1936 KINGS HWY, SUGAR LOAF, NY, United States, 10918 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISRAEL CAMPOS | Chief Executive Officer | 1936 KINGS HWY, SUGAR LOAF, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
C/O ISRAEL CAMPOS | DOS Process Agent | 1936 KINGS HWY, SUGAR LOAF, NY, United States, 10918 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-25 | 2023-05-12 | Address | 1936 KINGS HWY, SUGAR LOAF, NY, 10918, USA (Type of address: Chief Executive Officer) |
2012-01-25 | 2023-05-12 | Address | 1936 KINGS HWY, SUGAR LOAF, NY, 10918, USA (Type of address: Service of Process) |
1993-10-06 | 2012-01-25 | Address | ROUTE 17 AND COUNTY ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2012-01-25 | Address | ROUTE 17M AND COUNTY ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2012-01-25 | Address | 3 STONE LEDGE LANE, PO BOX 4212, NEW WINDSOR, NY, 12553, 0212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230512002800 | 2023-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-11 |
180410006230 | 2018-04-10 | BIENNIAL STATEMENT | 2016-10-01 |
141211006250 | 2014-12-11 | BIENNIAL STATEMENT | 2014-10-01 |
120125002316 | 2012-01-25 | BIENNIAL STATEMENT | 2010-10-01 |
931006002305 | 1993-10-06 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State