MARTY'S MOTEL & BAR, INC.

Name: | MARTY'S MOTEL & BAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1964 (61 years ago) |
Entity Number: | 175962 |
ZIP code: | 12842 |
County: | Hamilton |
Place of Formation: | New York |
Address: | 5397 NYS ROUTE 30, INDIAN LAKE, NY, United States, 12842 |
Principal Address: | 6303 NYS ROUTE 30, INDIAN LAKE, NY, United States, 12842 |
Shares Details
Shares issued 400
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARTY'S MOTEL & BAR, INC. | DOS Process Agent | 5397 NYS ROUTE 30, INDIAN LAKE, NY, United States, 12842 |
Name | Role | Address |
---|---|---|
NANCY A. HARDING | Chief Executive Officer | 5397 NYS ROUTE 30, INDIAN LAKE, NY, United States, 12842 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-202101 | Alcohol sale | 2024-01-26 | 2024-01-26 | 2025-12-31 | 6303 NYS RTE 30, INDIAN LAKE, New York, 12842 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2020-04-01 | Address | 5397 NYS ROUTE 30, INDIAN LAKE, NY, 12842, USA (Type of address: Chief Executive Officer) |
2012-05-24 | 2018-04-03 | Address | 6303 NYS ROUTE 30, INDIAN LAKE, NY, 12842, 0276, USA (Type of address: Principal Executive Office) |
2006-04-12 | 2018-04-03 | Address | PO BOX 276, INDIAN LAKE, NY, 12842, USA (Type of address: Service of Process) |
1996-04-22 | 2006-04-12 | Address | 3 MAIN ST, INDIAN LAKE, NY, 12842, USA (Type of address: Service of Process) |
1992-12-10 | 2012-05-24 | Address | 3 MAIN ST., INDIAN LAKE, NY, 12842, 0276, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401061251 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180403007303 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404008060 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140408006987 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120524002546 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State