Search icon

KIRK HOTEL INC.

Company Details

Name: KIRK HOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1979 (45 years ago)
Date of dissolution: 19 May 2006
Entity Number: 552170
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 129 W FAYETTE ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 W FAYETTE ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
RICHARD E KLINK Chief Executive Officer 1015 POND ST APT #9, SYRACUSE, NY, United States, 00000

History

Start date End date Type Value
1993-01-07 1997-12-01 Address 6333 LEDGEWOOD DRIVE, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1979-12-12 1993-01-07 Address 127 WEST FAYETTE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171020018 2017-10-20 ASSUMED NAME LLC INITIAL FILING 2017-10-20
060519000488 2006-05-19 CERTIFICATE OF DISSOLUTION 2006-05-19
971201002526 1997-12-01 BIENNIAL STATEMENT 1997-12-01
931213002315 1993-12-13 BIENNIAL STATEMENT 1993-12-01
930107003083 1993-01-07 BIENNIAL STATEMENT 1992-12-01
A627201-4 1979-12-12 CERTIFICATE OF INCORPORATION 1979-12-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State