Search icon

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