Search icon

NORTHEAST MOTEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST MOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1977 (48 years ago)
Date of dissolution: 29 Jul 2019
Entity Number: 452915
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 528 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ECONO-TRAVEL OF PLATTSBURGH DOS Process Agent 528 ROUTE 3, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
LAWRENCE W CARPENTER Chief Executive Officer 528 ROUTE 3, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
1995-03-16 2001-10-09 Address 1623 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1995-03-16 2001-10-09 Address 1623 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1995-03-16 2001-10-09 Address 1623 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1977-10-26 1995-03-16 Address 57 CLINTON ST., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190729000792 2019-07-29 CERTIFICATE OF DISSOLUTION 2019-07-29
171016002029 2017-10-16 BIENNIAL STATEMENT 2017-10-01
170906006852 2017-09-06 BIENNIAL STATEMENT 2015-10-01
111104002971 2011-11-04 BIENNIAL STATEMENT 2011-10-01
20110520053 2011-05-20 ASSUMED NAME CORP INITIAL FILING 2011-05-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State