Search icon

OAKFIELD HOTEL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OAKFIELD HOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1967 (58 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 213649
ZIP code: 14125
County: Genesee
Place of Formation: New York
Address: 7591 SO PEARL ST, OAKFIELD, NY, United States, 14125
Principal Address: 7591 SOUTH PEARL STREET, OAKFIELD, NY, United States, 14125

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
OAKFIELD HOTEL INC. DOS Process Agent 7591 SO PEARL ST, OAKFIELD, NY, United States, 14125

Chief Executive Officer

Name Role Address
JOHN P SCOPANO Chief Executive Officer 49 SOUTH PEARL STREET, OAKFIELD, NY, United States, 14125

History

Start date End date Type Value
2019-08-14 2022-05-10 Address 7591 SO PEARL ST, OAKFIELD, NY, 14125, USA (Type of address: Service of Process)
2017-08-07 2022-05-10 Address 49 SOUTH PEARL STREET, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)
1997-07-29 2019-08-14 Address 49 SO PEARL ST, OAKFIELD, NY, 14125, USA (Type of address: Service of Process)
1993-03-17 2019-08-14 Address 49 SOUTH PEARL STREET, OAKFIELD, NY, 14125, USA (Type of address: Principal Executive Office)
1993-03-17 2017-08-07 Address 49 SOUTH PEARL STREET, OAKFIELD, NY, 14125, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220510002826 2021-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-01
190814060386 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170807006131 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150817006021 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130805007055 2013-08-05 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State