Name: | GENESEE RIVER HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1993 (32 years ago) |
Entity Number: | 1731093 |
ZIP code: | 14510 |
County: | Livingston |
Place of Formation: | New York |
Address: | 134 NORTH MAIN ST, MOUNT MORRIS, NY, United States, 14510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK WILLS | Chief Executive Officer | 134 NORTH MAIN ST, MOUNT MORRIS, NY, United States, 14510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 134 NORTH MAIN ST, MOUNT MORRIS, NY, United States, 14510 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-305930 | Alcohol sale | 2024-01-02 | 2024-01-02 | 2025-12-31 | 134 NORTH MAIN, MOUNT MORRIS, New York, 14510 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-04 | 2009-06-09 | Address | 134 NORTH MAIN ST, MOUNT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
1993-06-01 | 1995-12-04 | Address | 134 N. MAIN STREET, MT. MORRIS, NY, 14510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130606006844 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110622002937 | 2011-06-22 | BIENNIAL STATEMENT | 2011-06-01 |
090609002549 | 2009-06-09 | BIENNIAL STATEMENT | 2009-06-01 |
070606002779 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050816002825 | 2005-08-16 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State