OLD POST ROAD INNS, INC.

Name: | OLD POST ROAD INNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1973 (52 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 260474 |
ZIP code: | 10524 |
County: | Putnam |
Place of Formation: | New York |
Address: | OLD ALANY POST RD, GARRISON, NY, United States, 10524 |
Principal Address: | OLD ALBANY POST RD, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRA BOYAR | DOS Process Agent | OLD ALANY POST RD, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
IRA BOYAR | Chief Executive Officer | OLD ALBANY POST RD, GARRISON, NY, United States, 10524 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-03 | 1997-05-19 | Address | OLD ALBANY_POST RD, GARRISON, NY, 10524, USA (Type of address: Service of Process) |
1973-05-03 | 1992-12-03 | Address | OLD ALBANY POST ROAD, GARRISON, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1663819 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
030501002891 | 2003-05-01 | BIENNIAL STATEMENT | 2003-05-01 |
010510002580 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
C286670-2 | 2000-03-30 | ASSUMED NAME CORP INITIAL FILING | 2000-03-30 |
990525002050 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State