Name: | STEWART'S VILLAGE INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1977 (47 years ago) |
Entity Number: | 459547 |
ZIP code: | 12512 |
County: | Columbia |
Place of Formation: | New York |
Address: | CAPAKE INN, 170 RTE 17A OLD RTE 22, COPAKE, NY, United States, 12512 |
Principal Address: | 170 RTE 17A, OLD RTE 22, COPAKE, NY, United States, 12512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CAPAKE INN, 170 RTE 17A OLD RTE 22, COPAKE, NY, United States, 12512 |
Name | Role | Address |
---|---|---|
BRUCE KUTY | Chief Executive Officer | 170 RTE 17A, OLD RTE 22, COPAKE, NY, United States, 12512 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-21 | 2009-12-23 | Address | COPAKE INN, OLD RTE 22, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
2001-11-21 | 2009-12-23 | Address | OLD RTE 22, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2001-11-21 | 2009-12-23 | Address | COPAKE INN, OLE RTE 22 PO BOX 504, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
2000-01-21 | 2001-11-21 | Address | MAIN ST, COPAKE, NY, 12516, USA (Type of address: Chief Executive Officer) |
2000-01-21 | 2001-11-21 | Address | OLD RTE 22, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
2000-01-21 | 2001-11-21 | Address | COPAKE INN, OLD RTE 22, P.O BOX 504, COPAKE, NY, 12516, USA (Type of address: Principal Executive Office) |
1977-12-16 | 2000-01-21 | Address | MAIN ST AND NEW YORK, HIGHWAY #22, COPAKE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111125021 | 2011-11-25 | ASSUMED NAME LLC INITIAL FILING | 2011-11-25 |
091223002692 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071227002267 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060119002915 | 2006-01-19 | BIENNIAL STATEMENT | 2005-12-01 |
031208002710 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
011121002541 | 2001-11-21 | BIENNIAL STATEMENT | 2001-12-01 |
000121002491 | 2000-01-21 | BIENNIAL STATEMENT | 1999-12-01 |
A450358-4 | 1977-12-16 | CERTIFICATE OF INCORPORATION | 1977-12-16 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State