Name: | ROUTE 22 MOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1969 (56 years ago) |
Entity Number: | 270616 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1256 ROUTE 22, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN DIGGIN | DOS Process Agent | 1256 ROUTE 22, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
SEAN DIGGIN | Chief Executive Officer | 1256 ROUTE 22, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-01 | 2025-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-01 | 2025-01-01 | Address | 1256 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2025-01-01 | Address | 1256 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2025-01-01 | Address | 1256 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2024-04-11 | 2024-04-11 | Address | 1256 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2025-01-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2019-01-02 | 2024-04-11 | Address | 1256 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2019-01-02 | 2024-04-11 | Address | 1256 ROUTE 22, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2009-01-15 | 2019-01-02 | Address | 3393 RTE 343, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101043703 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
240411002082 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
190102060898 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
150122006767 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130205002114 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110204002580 | 2011-02-04 | BIENNIAL STATEMENT | 2011-01-01 |
090115003344 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
050218002434 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030213002037 | 2003-02-13 | BIENNIAL STATEMENT | 2003-01-01 |
010430002626 | 2001-04-30 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State