Search icon

CROMWELL MANOR INN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROMWELL MANOR INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1993 (32 years ago)
Date of dissolution: 12 Jun 2002
Entity Number: 1698656
ZIP code: 12518
County: Orange
Place of Formation: New York
Address: CROMWELL MANOR, ANGOLA RD., CORNWALL, NY, United States, 12518
Principal Address: ANGOLA RD., CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
DALE O'HARA DOS Process Agent CROMWELL MANOR, ANGOLA RD., CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
DALE O'HARA Chief Executive Officer CROMWELL MANOR, ANGOLA ROAD, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
1995-10-27 1999-01-26 Address CROMWELL MANER, ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1995-10-27 1999-01-26 Address CROMWELL MANER, ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1995-10-27 1999-01-26 Address CROMWELL MANER, ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
1994-03-07 1995-10-27 Address ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1994-03-07 1995-10-27 Address ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
020612000689 2002-06-12 CERTIFICATE OF DISSOLUTION 2002-06-12
010309002441 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990126002065 1999-01-26 BIENNIAL STATEMENT 1997-01-01
951027002063 1995-10-27 BIENNIAL STATEMENT 1995-01-01
940307002382 1994-03-07 BIENNIAL STATEMENT 1994-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State