Name: | BLACK SHEEP INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 2007 (18 years ago) |
Date of dissolution: | 12 Feb 2022 |
Entity Number: | 3482999 |
ZIP code: | 14840 |
County: | Steuben |
Place of Formation: | New York |
Address: | 8329 PLEASANT VALLEY ROAD, HAMMONDSPORT, NY, United States, 14840 |
Principal Address: | 8329 PLEASANT VALLEY RD, HAMMONDSPORT, NY, United States, 14840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8329 PLEASANT VALLEY ROAD, HAMMONDSPORT, NY, United States, 14840 |
Name | Role | Address |
---|---|---|
DEBORAH MERITSKY | Chief Executive Officer | 8329 PLEASANT VALLEY RD, HAMMONDSPORT, NY, United States, 14840 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-09 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-06-21 | 2022-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-01 | 2022-02-12 | Address | 8329 PLEASANT VALLEY RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
2013-02-11 | 2017-02-01 | Address | 8329 PLEASANT VALLEY RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
2009-02-04 | 2013-02-11 | Address | 8329 PLEASANT VALLEY RD, HAMMONDSPORT, NY, 14840, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220212000641 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190206060800 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201006834 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130211006272 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110211002142 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State