Name: | EATON INNS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1977 (48 years ago) |
Entity Number: | 438677 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 4673 BRICKYARD FALLS ROAD, MANLIUS, NY, United States, 13104 |
Address: | 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL HOMIK | Chief Executive Officer | 4673 BRICKYARD FALLS ROAD, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
EATON INNS CORPORATION | DOS Process Agent | 4673 BRICKYARD FALLS RD, MANLIUS, NY, United States, 13104 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-312385 | Alcohol sale | 2023-01-17 | 2023-01-17 | 2024-09-30 | 2310 N TRIPHAMMER RD, ITHACA, New York, 14850 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 4673 BRICKYARD FALLS ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2021-05-19 | 2023-06-01 | Address | 4673 BRICKYARD FALLS ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2021-05-19 | 2023-06-01 | Address | 705 ERIE BLVD W., SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1981-05-15 | 2023-06-01 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
1977-06-20 | 2021-05-19 | Address | 722 UNIVERSITY BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601001506 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211111002240 | 2021-11-11 | BIENNIAL STATEMENT | 2021-11-11 |
210519060427 | 2021-05-19 | BIENNIAL STATEMENT | 2019-06-01 |
20141024091 | 2014-10-24 | ASSUMED NAME LLC INITIAL FILING | 2014-10-24 |
A766297-4 | 1981-05-15 | CERTIFICATE OF AMENDMENT | 1981-05-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State