Search icon

EXECUSTAY CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE HALL CORPORATION DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J MCCARTHY Chief Executive Officer 10400 FERNWOOD RD, BETHESDA, MD, United States, 20817

History

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)

Filings

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