Search icon

CHARLIE'S INN, INC.

Company Details

Name: CHARLIE'S INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1998 (27 years ago)
Date of dissolution: 26 Feb 2010
Entity Number: 2226772
ZIP code: 12945
County: Franklin
Place of Formation: New York
Address: JUNCTION RD, ROUTE 30, LAKE CLEAR, NY, United States, 12945

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYLVIA J BROCKWAY DOS Process Agent JUNCTION RD, ROUTE 30, LAKE CLEAR, NY, United States, 12945

Chief Executive Officer

Name Role Address
SYLVIA J BROCKAY Chief Executive Officer PO BOX 301 JUNCTION RD, RTE 30, LAKE CLEAR, NY, United States, 12945

History

Start date End date Type Value
2002-02-08 2008-02-14 Address JUNCTION RD, ROUTE 30, LAKE CLEAR, NY, 12945, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-02-08 Address JUNCTION ROAD, LAKE CLEAR, NY, 12945, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-02-08 Address JUNCTION ROAD ROUTE 30, LAKE CLEAR, NY, 12945, USA (Type of address: Principal Executive Office)
2000-04-12 2002-02-08 Address JUNCTION ROAD, PO BOX 301, LAKE CLEAR, NY, 12945, USA (Type of address: Service of Process)
1998-02-09 2000-04-12 Address P.O. BOX 301, LAKE CLEAR, NY, 12945, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100226000620 2010-02-26 CERTIFICATE OF DISSOLUTION 2010-02-26
080214003492 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060307002192 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040129002814 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020208002774 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000412002954 2000-04-12 BIENNIAL STATEMENT 2000-02-01
980209000519 1998-02-09 CERTIFICATE OF INCORPORATION 1998-02-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State