M & T HOTEL CORP.

Name: | M & T HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 2001 (24 years ago) |
Entity Number: | 2663365 |
ZIP code: | 12524 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 849 RT 52, FISHKILL, NY, United States, 12524 |
Principal Address: | 849 ROUTE 52, FISHKILL, NY, United States, 12524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 849 RT 52, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
DEMETREUS MOUSTAKAS | Chief Executive Officer | 849 ROUTE 52, FISHKILL, NY, United States, 12524 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-08 | 2017-04-28 | Address | 849 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2001-07-24 | 2022-08-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-24 | 2011-07-19 | Address | 853 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171116006305 | 2017-11-16 | BIENNIAL STATEMENT | 2017-07-01 |
170428006278 | 2017-04-28 | BIENNIAL STATEMENT | 2015-07-01 |
130815002050 | 2013-08-15 | BIENNIAL STATEMENT | 2013-07-01 |
110719003073 | 2011-07-19 | BIENNIAL STATEMENT | 2011-07-01 |
091208003005 | 2009-12-08 | BIENNIAL STATEMENT | 2009-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State