Name: | MAPLE CREST MOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1998 (27 years ago) |
Entity Number: | 2227284 |
ZIP code: | 13607 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 7-11 CROSSMON ST, ALEXANDRIA BAY, NY, United States, 13607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7-11 CROSSMON ST, ALEXANDRIA BAY, NY, United States, 13607 |
Name | Role | Address |
---|---|---|
MARY A. STRZODKA | Chief Executive Officer | 11 CROSSMON STREET, ALEXANDRIA BAY, NY, United States, 13607 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2025-04-30 | Address | 11 CROSSMON STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2008-02-26 | Address | 7-11 CROSSMON ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Chief Executive Officer) |
2002-02-01 | 2025-04-30 | Address | 7-11 CROSSMON ST, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
1998-02-10 | 2002-02-01 | Address | 711 CROSSMON STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
1998-02-10 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024607 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
140722002267 | 2014-07-22 | BIENNIAL STATEMENT | 2014-02-01 |
120321002680 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
080226002544 | 2008-02-26 | BIENNIAL STATEMENT | 2008-02-01 |
060516003644 | 2006-05-16 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State