Search icon

BRADMAR HOTEL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BRADMAR HOTEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1977 (48 years ago)
Date of dissolution: 01 Jul 2005
Entity Number: 447330
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: C/O ECONO LODGE, 2625 SOUTHRD, POUGHKEEPSIE, NY, United States, 12601
Principal Address: C/O ECONO LODGE, 2625 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH S STEIN Chief Executive Officer 351 EAST TOWNSHIP LINE ROAD, UPPER DARBY, PA, United States, 19082

DOS Process Agent

Name Role Address
KENNETH S STEIN DOS Process Agent C/O ECONO LODGE, 2625 SOUTHRD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1997-10-02 2001-09-17 Address C/O ECONOLODGE, 426 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1997-10-02 2001-09-17 Address C/O ECONOLODGE, 426 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1993-05-24 1997-10-02 Address % ECONOLODGE, 426 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1993-05-24 1997-10-02 Address % ECONOLODGE, 426 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1977-09-06 1993-05-24 Address HOTEL, 418 S RD, POUGHKEEPSIE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110405083 2011-04-05 ASSUMED NAME CORP INITIAL FILING 2011-04-05
050701000070 2005-07-01 CERTIFICATE OF DISSOLUTION 2005-07-01
030918002323 2003-09-18 BIENNIAL STATEMENT 2003-09-01
010917002339 2001-09-17 BIENNIAL STATEMENT 2001-09-01
991001002314 1999-10-01 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State