Name: | WEST VALLEY HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1973 (52 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 260991 |
ZIP code: | 14171 |
County: | Cattaraugus |
Place of Formation: | New York |
Principal Address: | P.O. BOX 403, 9308 MAIN STREET, WEST VALLEY, NY, United States, 14171 |
Address: | 9308 MAIN STREET, WEST VALLEY, NY, United States, 14171 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R. SUTTON JR. | Chief Executive Officer | P.O. BOX 403, 9308 MAIN STREET, WEST VALLEY, NY, United States, 14171 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9308 MAIN STREET, WEST VALLEY, NY, United States, 14171 |
Start date | End date | Type | Value |
---|---|---|---|
1973-05-10 | 1993-04-06 | Address | MAIN ST., WEST VALLEY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20071129052 | 2007-11-29 | ASSUMED NAME CORP INITIAL FILING | 2007-11-29 |
DP-1620661 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000049004940 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
930406002263 | 1993-04-06 | BIENNIAL STATEMENT | 1992-05-01 |
A70693-3 | 1973-05-10 | CERTIFICATE OF INCORPORATION | 1973-05-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State