Name: | BUDGET MOTEL SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1996 (29 years ago) |
Date of dissolution: | 05 Feb 2007 |
Entity Number: | 1991910 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 701 LEE ST, STE 1000, DES PLAINES, IL, United States, 60016 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KURT M MUELLER | Chief Executive Officer | 701 LEE ST STE 1000, DES PLAINES, IL, United States, 60016 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-25 | 2002-05-30 | Address | 430 N WESTERN AVE, LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
1996-01-22 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-01-22 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070205000558 | 2007-02-05 | CERTIFICATE OF TERMINATION | 2007-02-05 |
040123002775 | 2004-01-23 | BIENNIAL STATEMENT | 2004-01-01 |
020530002723 | 2002-05-30 | BIENNIAL STATEMENT | 2002-01-01 |
991115000053 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
980225002387 | 1998-02-25 | BIENNIAL STATEMENT | 1998-01-01 |
960122000002 | 1996-01-22 | APPLICATION OF AUTHORITY | 1996-01-22 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State