Search icon

KNS MOTEL, INC.

Headquarter

Company Details

Name: KNS MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1998 (27 years ago)
Entity Number: 2221955
ZIP code: 47130
County: Schenectady
Address: 419 North Shore Drive, Jeffersonville, IN, United States, 47130
Principal Address: 4101 Herb Lewis Road, Apt 1105, Jeffersville, IN, United States, 47130

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KNS MOTEL, INC., KENTUCKY 1198051 KENTUCKY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 419 North Shore Drive, Jeffersonville, IN, United States, 47130

Chief Executive Officer

Name Role Address
INDRAVADAN KANTILAL PATEL Chief Executive Officer 159-15 NORTHERN BLVD. SUITE 110, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2022-03-03 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-03-02 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-03-02 2022-03-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-03-02 2022-03-15 Address QUALITY INC, 2788 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2022-03-02 2022-03-15 Address 2788 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2014-08-08 2022-03-02 Address QUALITY INC, 2788 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2014-08-08 2022-03-02 Address 2788 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2004-02-26 2014-08-08 Address QUALITY INN, 2788 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2004-02-26 2014-08-08 Address 2788 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2004-02-26 2014-08-08 Address 2788 HAMBURG ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315002515 2022-03-10 CERTIFICATE OF MERGER 2022-03-10
220302003743 2022-03-02 BIENNIAL STATEMENT 2022-03-02
220302003337 2022-03-02 COURT ORDER 2022-03-02
151222000786 2015-12-22 CERTIFICATE OF DISSOLUTION 2015-12-22
140808002183 2014-08-08 BIENNIAL STATEMENT 2014-01-01
060202003050 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040226002460 2004-02-26 BIENNIAL STATEMENT 2004-01-01
020114002812 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000222002497 2000-02-22 BIENNIAL STATEMENT 2000-01-01
980127000572 1998-01-27 CERTIFICATE OF INCORPORATION 1998-01-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State