Search icon

92 M. M. MOTEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 92 M. M. MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1996 (29 years ago)
Date of dissolution: 11 Feb 2020
Entity Number: 2010978
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 1292 ROUTE 30, NEWBURGH, NY, United States, 12550
Principal Address: 1292 ROUTE 300, P O BOX 10804, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1292 ROUTE 30, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MARTIN J MILANO, III Chief Executive Officer P O BOX 10804, NEWBURGH, NY, United States, 12552

History

Start date End date Type Value
2005-07-19 2014-03-17 Address 93 CRONOMER HEIGHTS DR, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-07-19 2014-03-17 Address 1292 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-03-19 2005-07-19 Address 1054 UNION AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211000124 2020-02-11 CERTIFICATE OF DISSOLUTION 2020-02-11
140317006366 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120426002407 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100514002140 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080327003014 2008-03-27 BIENNIAL STATEMENT 2008-03-01

Court Cases

Court Case Summary

Filing Date:
1998-10-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KIEL
Party Role:
Plaintiff
Party Name:
92 M. M. MOTEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State