-
Home Page
›
-
Counties
›
-
Erie
›
-
14221
›
-
TREHAVEN MOTEL, INC.
Company Details
Name: |
TREHAVEN MOTEL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
07 Dec 1992 (32 years ago)
|
Date of dissolution: |
28 Jan 2009 |
Entity Number: |
1685416 |
ZIP code: |
14221
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
8755 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
SRITI HOSSAIN
|
Chief Executive Officer
|
8755 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
8755 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1748548
|
2009-01-28
|
DISSOLUTION BY PROCLAMATION
|
2009-01-28
|
050119002874
|
2005-01-19
|
BIENNIAL STATEMENT
|
2004-12-01
|
990113002124
|
1999-01-13
|
BIENNIAL STATEMENT
|
1998-12-01
|
940228002263
|
1994-02-28
|
BIENNIAL STATEMENT
|
1993-12-01
|
921207000315
|
1992-12-07
|
CERTIFICATE OF INCORPORATION
|
1992-12-07
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9900567
|
Other Statutory Actions
|
1999-08-17
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1999-08-17
|
Termination Date |
2002-05-02
|
Section |
1391
|
Status |
Terminated
|
Parties
Name |
PARNASSAS L.P.
|
Role |
Plaintiff
|
|
Name |
TREHAVEN MOTEL, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State