Name: | KINGSTON MOTEL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1967 (58 years ago) |
Entity Number: | 211615 |
ZIP code: | 38120 |
County: | Ulster |
Place of Formation: | Tennessee |
Address: | 1661 AARRON BRENNER DR, STE 200, MEMPHIS, TN, United States, 38120 |
Name | Role | Address |
---|---|---|
PACE COOPER | Chief Executive Officer | 1661 AARRON BRENNER DR, STE 200, MEMPHIS, TN, United States, 38120 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1661 AARRON BRENNER DR, STE 200, MEMPHIS, TN, United States, 38120 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-235382 | Alcohol sale | 2022-09-16 | 2022-09-16 | 2024-09-30 | 503 WASHINGTON AVE, KINGSTON, New York, 12401 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 1661 AARRON BRENNER DR, STE 200, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer) |
2014-05-23 | 2023-07-05 | Address | 1661 AARRON BRENNER DR, STE 200, MEMPHIS, TN, 38120, USA (Type of address: Chief Executive Officer) |
2014-05-23 | 2023-07-05 | Address | 1661 AARRON BRENNER DR, STE 200, MEMPHIS, TN, 38120, USA (Type of address: Service of Process) |
1981-02-10 | 2014-05-23 | Address | 1420 UNION AVENUE, MEMPHIS, TN, 38104, USA (Type of address: Service of Process) |
1967-06-26 | 1981-02-10 | Address | 1420 UNION AVE., MEMPHIS, TN, 38104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705005046 | 2023-07-05 | BIENNIAL STATEMENT | 2023-06-01 |
140523002342 | 2014-05-23 | BIENNIAL STATEMENT | 2013-06-01 |
C219224-2 | 1995-01-30 | ASSUMED NAME CORP INITIAL FILING | 1995-01-30 |
A738003-4 | 1981-02-10 | CERTIFICATE OF AMENDMENT | 1981-02-10 |
625837-4 | 1967-06-26 | APPLICATION OF AUTHORITY | 1967-06-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State