PEMBROKE HOSPITALITY, INC.

Name: | PEMBROKE HOSPITALITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 2002 (23 years ago) |
Entity Number: | 2808102 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 8204 PARK RD, CITGO STATION, BATAVIA, NY, United States, 14020 |
Principal Address: | 8204 PARK RD, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIYUSH PARIKH | Agent | C/O BATAVIA BEST WESTERN, 8204 PARK ROAD, BATAVIA, NY, 14020 |
Name | Role | Address |
---|---|---|
PEMBROKE HOSPITALITY,INC. | DOS Process Agent | 8204 PARK RD, CITGO STATION, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
SANA U. AHMAD | Chief Executive Officer | 8204 PARK RD, BATAVIA, NY, United States, 14020 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
180102 | Retail grocery store | No data | No data | No data | 8204 PARK RD, BATAVIA, NY, 14020 | No data |
0071-22-306385 | Alcohol sale | 2022-04-04 | 2022-04-04 | 2025-04-30 | 8204 PARK RD, BATAVIA, New York, 14020 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-10 | 2020-09-11 | Address | 8204 PARK RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2015-11-24 | 2019-01-10 | Address | 8204 PARK RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2015-11-24 | 2019-01-10 | Address | 2 SCENIC WAY, MONROE, NJ, 08831, USA (Type of address: Service of Process) |
2015-11-24 | 2019-01-10 | Address | 2 SCENIC WAY, MONROE, NJ, 08831, USA (Type of address: Principal Executive Office) |
2008-08-25 | 2015-11-24 | Address | 2 SCENIC WAY, MONROE, NJ, 08831, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200911060497 | 2020-09-11 | BIENNIAL STATEMENT | 2020-09-01 |
190110060318 | 2019-01-10 | BIENNIAL STATEMENT | 2018-09-01 |
160907006002 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
151124006003 | 2015-11-24 | BIENNIAL STATEMENT | 2014-09-01 |
140605002261 | 2014-06-05 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State