Search icon

MINI MOTEL, INC.

Company Details

Name: MINI MOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2007 (18 years ago)
Date of dissolution: 21 Oct 2022
Entity Number: 3554168
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 118 BLEECKER ST, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURRAY KIRSHTEIN DOS Process Agent 118 BLEECKER ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2007-08-09 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-09 2023-03-07 Address 118 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307003129 2022-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-21
070809000465 2007-08-09 CERTIFICATE OF INCORPORATION 2007-08-09

Trademarks Section

Serial Number:
77838271
Mark:
SLEEPPOD
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2009-09-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SLEEPPOD

Goods And Services

For:
Tents
First Use:
2009-09-30
International Classes:
022 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77746847
Mark:
SLEEPER POD
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2009-05-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SLEEPER POD

Goods And Services

For:
Tents
International Classes:
022 - Primary Class
Class Status:
Active
Serial Number:
77547848
Mark:
MINI MOTEL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2008-08-15
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MINI MOTEL

Goods And Services

For:
Tents
First Use:
2007-03-30
International Classes:
022 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 28 Mar 2025

Sources: New York Secretary of State