IRON FORGE INN, INC.

Name: | IRON FORGE INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Feb 1972 (53 years ago) |
Date of dissolution: | 07 May 2002 |
Entity Number: | 323138 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | 284 SPANKTOWN ROAD, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEVERLY MALOCSAY | Chief Executive Officer | 284 SPANKTOWN ROAD, FLORIDA, NY, United States, 10921 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 284 SPANKTOWN ROAD, FLORIDA, NY, United States, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-30 | 2000-04-04 | Address | PO BOX 19, IRON FORGE ROAD, BELLVALE, NY, 10912, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2000-04-04 | Address | PO BOX 19, IRON FORGE ROAD, BELLVALE, NY, 10912, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2000-04-04 | Address | PO BOX 19, IRON FORGE ROAD, BELLVALE, NY, 10912, USA (Type of address: Service of Process) |
1972-02-04 | 1995-06-30 | Address | ROUTE 17 A, BELLVALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C338404-1 | 2003-10-28 | ASSUMED NAME CORP INITIAL FILING | 2003-10-28 |
020507000213 | 2002-05-07 | CERTIFICATE OF DISSOLUTION | 2002-05-07 |
000404002746 | 2000-04-04 | BIENNIAL STATEMENT | 2000-02-01 |
980203002956 | 1998-02-03 | BIENNIAL STATEMENT | 1998-02-01 |
950630002041 | 1995-06-30 | BIENNIAL STATEMENT | 1994-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State