Name: | BANTA MOTEL OF NEWBURGH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2000 (24 years ago) |
Entity Number: | 2585191 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 15 COOLEGEVIEW AVENUE 2ND FL, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 15 COLLEGEVIEW AVENUE 2ND FL, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BANTA MOTEL OF NEWBURGH, INC. | DOS Process Agent | 15 COOLEGEVIEW AVENUE 2ND FL, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
GEORGE BANTA | Chief Executive Officer | 15 COLLEGEVIEW AVENUE 2ND FL, POUGHKEEPSIE, NY, United States, 12603 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-238396 | Alcohol sale | 2023-08-07 | 2023-08-07 | 2025-03-31 | 1287 RTE 300, NEWBURGH, New York, 12550 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-17 | 2020-12-03 | Address | 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2014-12-17 | Address | 842 MIAN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2006-12-18 | Address | 842 MIAN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2002-12-09 | 2006-12-18 | Address | 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2000-12-19 | 2020-12-03 | Address | 842 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061554 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181206006035 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
171207006131 | 2017-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141217006316 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
130102002270 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State