Name: | NABORI LODGES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1972 (53 years ago) |
Date of dissolution: | 29 Oct 1984 |
Entity Number: | 235431 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | EVANS,GARY R. GERMAIN, 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
% BOND,SCHOENECK & KING, ATT: N. EARLE | DOS Process Agent | EVANS,GARY R. GERMAIN, 1 LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1972-08-22 | 1980-12-29 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
1972-08-22 | 1977-01-14 | Address | 1000 STATE TOWER BLDG, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C243447-2 | 1997-01-28 | ASSUMED NAME CORP INITIAL FILING | 1997-01-28 |
B155664-3 | 1984-10-29 | CERTIFICATE OF DISSOLUTION | 1984-10-29 |
A726162-5 | 1980-12-29 | CERTIFICATE OF AMENDMENT | 1980-12-29 |
A641271-4 | 1980-01-31 | CERTIFICATE OF AMENDMENT | 1980-01-31 |
A370646-3 | 1977-01-14 | CERTIFICATE OF AMENDMENT | 1977-01-14 |
A66219-4 | 1973-04-20 | CERTIFICATE OF AMENDMENT | 1973-04-20 |
A10552-4 | 1972-08-22 | CERTIFICATE OF INCORPORATION | 1972-08-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State