Name: | DORKAT MOTEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1964 (61 years ago) |
Date of dissolution: | 17 Sep 2014 |
Entity Number: | 180554 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3990 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3990 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MICHAEL IACULLI | Chief Executive Officer | 3990 W HENRIETTA ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-21 | 2006-10-13 | Address | 3990 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2000-09-21 | 2006-10-13 | Address | 3990 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1996-10-07 | 2006-10-13 | Address | 3990 WEST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-12-28 | 1996-10-07 | Address | 3960 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
1993-10-22 | 1993-12-28 | Address | 3960 WEST HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140917000610 | 2014-09-17 | CERTIFICATE OF DISSOLUTION | 2014-09-17 |
121017002237 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
080925003313 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061013002746 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
020920002795 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State