Search icon

GREENWAY MOTEL, INC.

Company Details

Name: GREENWAY MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2000 (25 years ago)
Date of dissolution: 12 Jul 2006
Entity Number: 2456529
ZIP code: 14510
County: Livingston
Place of Formation: New York
Address: 232 S MAIN ST, MT MORRIS, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 S MAIN ST, MT MORRIS, NY, United States, 14510

Chief Executive Officer

Name Role Address
LAURIE J SHARMAN Chief Executive Officer 232 S MAIN ST, MT MORRIS, NY, United States, 14510

Agent

Name Role Address
LAURIE SHARMAN Agent 6456 SONYEA ROAD, MOUNT MORRIS, NY, 00000

History

Start date End date Type Value
2002-01-09 2006-02-14 Address 6456 SONYEA ROAD, MT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer)
2002-01-09 2006-02-14 Address 6456 SONYEA ROAD, MT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office)
2002-01-09 2006-02-14 Address 6456 SONYEA ROAD, MT MORRIS, NY, 14510, USA (Type of address: Service of Process)
2000-01-03 2002-01-09 Address 6456 SONYEA ROAD, MOUNT MORRIS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060712000699 2006-07-12 CERTIFICATE OF DISSOLUTION 2006-07-12
060214002281 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040106002614 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020109002286 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000103000334 2000-01-03 CERTIFICATE OF INCORPORATION 2000-01-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State