Name: | CHAUTAUQUA INNS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1997 (28 years ago) |
Entity Number: | 2126481 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 301 E 2nd Street, Suite 303, Jamestown, NY, United States, 14712 |
Principal Address: | 102 E CHAUTAUQUA ST, MAYVILLE, NY, United States, 14757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 E 2nd Street, Suite 303, Jamestown, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
HENRY MCCONNON | Chief Executive Officer | 215 W LAKE ROAD, MAYVILLE, PA, United States, 14757 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-09 | 2025-03-09 | Address | 215 W LAKE ROAD, MAYVILLE, PA, 14757, USA (Type of address: Chief Executive Officer) |
2025-03-09 | 2025-03-09 | Address | 215 W LAKE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-03-09 | Address | 215 W LAKE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-18 | 2023-10-18 | Address | 215 W LAKE ROAD, MAYVILLE, NY, 14757, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000294 | 2025-03-09 | BIENNIAL STATEMENT | 2025-03-09 |
231018001199 | 2023-10-18 | BIENNIAL STATEMENT | 2023-03-01 |
210301060943 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190313060029 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170331006015 | 2017-03-31 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State