Search icon

BUDGET MOTEL SUPPLY CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KURT M MUELLER Chief Executive Officer 701 LEE ST STE 1000, DES PLAINES, IL, United States, 60016

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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