Name: | CLAUDIA B'S INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1998 (27 years ago) |
Date of dissolution: | 27 Aug 2014 |
Entity Number: | 2235093 |
ZIP code: | 12485 |
County: | Greene |
Place of Formation: | New York |
Address: | PO BOX 573, TANNERSVILLE, NY, United States, 12485 |
Principal Address: | 6002 RTE 23A, TANNERSVILLE, NY, United States, 12485 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 573, TANNERSVILLE, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
THOMAS HANGARTER | Chief Executive Officer | PO BOX 573, TANNERSVILLE, NY, United States, 12485 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-08 | 2006-05-03 | Address | 3088 HILL ST, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer) |
2000-06-08 | 2006-05-03 | Address | 3088 HILL ST, TANNERSVILLE, NY, 12485, USA (Type of address: Principal Executive Office) |
1998-03-04 | 2006-05-03 | Address | HILL ST., TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140827000317 | 2014-08-27 | CERTIFICATE OF DISSOLUTION | 2014-08-27 |
060503003071 | 2006-05-03 | BIENNIAL STATEMENT | 2006-03-01 |
040304002470 | 2004-03-04 | BIENNIAL STATEMENT | 2004-03-01 |
020327002186 | 2002-03-27 | BIENNIAL STATEMENT | 2002-03-01 |
000608002169 | 2000-06-08 | BIENNIAL STATEMENT | 2000-03-01 |
980304000517 | 1998-03-04 | CERTIFICATE OF INCORPORATION | 1998-03-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State