Name: | PARK INN ARCELLA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 2000 (25 years ago) |
Date of dissolution: | 04 Mar 2022 |
Entity Number: | 2477490 |
ZIP code: | 13439 |
County: | Otsego |
Place of Formation: | New York |
Address: | PO BOX 709, RICHFIELD SPRINGS, NY, United States, 13439 |
Principal Address: | 137 MAIN ST, STE 1, RICHFIELD SPRINGS, NY, United States, 13439 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 709, RICHFIELD SPRINGS, NY, United States, 13439 |
Name | Role | Address |
---|---|---|
CONSTANTINE J. ARCELLA | Chief Executive Officer | 137 MAIN ST, STE 1, RICHFIELD SPRINGS, NY, United States, 13439 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-09 | 2022-07-12 | Address | 137 MAIN ST, STE 1, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer) |
2014-04-09 | 2022-07-12 | Address | PO BOX 709, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process) |
2002-02-11 | 2014-04-09 | Address | 137 MAIN ST, STE. #1, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer) |
2002-02-11 | 2014-04-09 | Address | 137 MAIN ST., STE. #1, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Principal Executive Office) |
2000-02-24 | 2022-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220712003654 | 2022-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-04 |
140409002276 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120507002220 | 2012-05-07 | BIENNIAL STATEMENT | 2012-02-01 |
100225002689 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080229003078 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State