Name: | THE JOHN HOOVER INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1998 (27 years ago) |
Date of dissolution: | 11 May 2006 |
Entity Number: | 2223049 |
ZIP code: | 13637 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 8497 SOUTH MAIN STREET, EVANS MILLS, NY, United States, 13637 |
Principal Address: | 8687 CEMETERY RD, EVANS MILLS, NY, United States, 13637 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8497 SOUTH MAIN STREET, EVANS MILLS, NY, United States, 13637 |
Name | Role | Address |
---|---|---|
CONNIE J COREY | Chief Executive Officer | 8687 CEMETERY RD, EVANS MILLS, NY, United States, 13637 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-18 | 2003-12-29 | Address | 27735 GOULDS CORNERS ROAD, EVANS MILLS, NY, 13637, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2003-12-29 | Address | 27735 GOULDS CORNERS ROAD, EVANS MILLS, NY, 13637, USA (Type of address: Principal Executive Office) |
1998-01-29 | 2000-02-18 | Address | 8497 SOUTH MAIN STREET, EVANS MILLS, NY, 13637, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060511000827 | 2006-05-11 | CERTIFICATE OF DISSOLUTION | 2006-05-11 |
031229002131 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
020110002585 | 2002-01-10 | BIENNIAL STATEMENT | 2002-01-01 |
000218002175 | 2000-02-18 | BIENNIAL STATEMENT | 2000-01-01 |
980129000575 | 1998-01-29 | CERTIFICATE OF INCORPORATION | 1998-01-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State