Search icon

DEANSBORO INN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEANSBORO INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2001 (24 years ago)
Date of dissolution: 16 Aug 2021
Entity Number: 2637849
ZIP code: 07424
County: Delaware
Place of Formation: New York
Address: 56 MILL POND RD, WOODLAND PARK, NJ, United States, 07424
Principal Address: 945 JOHNSON RD, SCHENEVUS, NY, United States, 12155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN G. PARKE, CPA DOS Process Agent 56 MILL POND RD, WOODLAND PARK, NJ, United States, 07424

Chief Executive Officer

Name Role Address
ALAN G. PARKE Chief Executive Officer 56 MILL POND RD, WOODLAND PARK, NJ, United States, 07424

History

Start date End date Type Value
2013-06-25 2022-04-01 Address 56 MILL POND RD, WOODLAND PARK, NJ, 07424, USA (Type of address: Chief Executive Officer)
2013-06-25 2022-04-01 Address 56 MILL POND RD, WOODLAND PARK, NJ, 07424, USA (Type of address: Service of Process)
2005-06-22 2013-06-25 Address 30 GREENVIEW WAY, UPPER MONTCLAIR, NJ, 07043, 2532, USA (Type of address: Chief Executive Officer)
2005-06-22 2013-06-25 Address 30 GREENVIEW WAY, UPPER MONTCLAIR, NJ, 07043, 2532, USA (Type of address: Service of Process)
2001-05-11 2021-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220401003626 2021-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-16
210503062154 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060594 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170509006279 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150507006229 2015-05-07 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State