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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 W FAYETTE ST, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
RICHARD E KLINK | Chief Executive Officer | 1015 POND ST APT #9, SYRACUSE, NY, United States, 00000 |
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) |
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