Search icon

BOB'S VILLAGE INN, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BOB'S VILLAGE INN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1977 (48 years ago)
Date of dissolution: 26 Feb 2010
Entity Number: 441164
ZIP code: 12543
County: Orange
Place of Formation: New York
Address: 105 SPRING ST, MAYBROOK, NY, United States, 12543

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN M JONES Chief Executive Officer 105 SPRING ST, MAYBROOK, NY, United States, 12543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 SPRING ST, MAYBROOK, NY, United States, 12543

History

Start date End date Type Value
2001-07-03 2003-07-10 Address 105 SPRING ST, MAYBROOK, NY, 12543, USA (Type of address: Principal Executive Office)
2001-07-03 2003-07-10 Address 105 SPRING ST, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer)
1999-08-05 2001-07-03 Address 105 SPRING ST, MAYBROOK, NY, 12543, 1511, USA (Type of address: Service of Process)
1995-04-12 2001-07-03 Address 105 SPRING ST, MAYBROOK, NY, 12543, 1511, USA (Type of address: Principal Executive Office)
1995-04-12 2001-07-03 Address 105 SPRING ST, MAYBROOK, NY, 12543, 1511, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20140206016 2014-02-06 ASSUMED NAME CORP INITIAL FILING 2014-02-06
100226000769 2010-02-26 CERTIFICATE OF DISSOLUTION 2010-02-26
090708002039 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070713002618 2007-07-13 BIENNIAL STATEMENT 2007-07-01
050830002690 2005-08-30 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State