Name: | PARK ROAD HOSPITALITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 2001 (24 years ago) |
Date of dissolution: | 13 Aug 2024 |
Entity Number: | 2671942 |
ZIP code: | 14020 |
County: | Erie |
Place of Formation: | New York |
Address: | 8250 PARK ROAD, BATAVIA, NY, United States, 14020 |
Principal Address: | 8250 PARK RD, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIT SHAH | Chief Executive Officer | 8250 PARK RD, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8250 PARK ROAD, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-01 | 2023-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-08-21 | 2024-08-28 | Address | 8250 PARK RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2001-08-17 | 2022-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-17 | 2024-08-28 | Address | 8250 PARK ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003197 | 2024-08-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-13 |
170208006166 | 2017-02-08 | BIENNIAL STATEMENT | 2015-08-01 |
130819002057 | 2013-08-19 | BIENNIAL STATEMENT | 2013-08-01 |
110822002754 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090908002241 | 2009-09-08 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State