Name: | EXECUSTAY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1999 (25 years ago) |
Date of dissolution: | 22 Jan 2007 |
Entity Number: | 2419511 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 10400 FERNWOOD RD, BETHESDA, MD, United States, 20817 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J MCCARTHY | Chief Executive Officer | 10400 FERNWOOD RD, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-12 | 2003-11-04 | Address | 10400 FERNWOOD RD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2003-11-04 | Address | 10400 FERNWOOD RD, DPT 924.13, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office) |
1999-09-16 | 2003-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070122000030 | 2007-01-22 | CERTIFICATE OF TERMINATION | 2007-01-22 |
060302002282 | 2006-03-02 | BIENNIAL STATEMENT | 2005-09-01 |
031104002145 | 2003-11-04 | BIENNIAL STATEMENT | 2003-09-01 |
010912002549 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
990916000541 | 1999-09-16 | APPLICATION OF AUTHORITY | 1999-09-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State