Name: | BEEKMAN ARMS-DELAMATER INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2002 (23 years ago) |
Entity Number: | 2777178 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603 |
Principal Address: | 842 MAIN ST, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E BANTA | Chief Executive Officer | 842 MAIN ST, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
BEEKMAN ARMS-DELAMATER INN, INC. | DOS Process Agent | 15 COLLEGEVIEW AVE, POUGHKEEPSIE, NY, United States, 12603 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-220212 | Alcohol sale | 2023-07-07 | 2023-07-07 | 2025-06-30 | 6387 MILL STREET, RHINEBECK, New York, 12572 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-02 | 2020-06-01 | Address | 842 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2013-05-09 | 2018-08-02 | Address | 842 MAIN ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2011-04-20 | 2013-05-09 | Address | 342 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2011-04-20 | 2013-05-09 | Address | 342 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2011-04-20 | 2013-05-09 | Address | 342 MAIN STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060030 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180802006832 | 2018-08-02 | BIENNIAL STATEMENT | 2018-06-01 |
140728006021 | 2014-07-28 | BIENNIAL STATEMENT | 2014-06-01 |
130509002049 | 2013-05-09 | BIENNIAL STATEMENT | 2012-06-01 |
110420003071 | 2011-04-20 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State