Name: | BASEBALL TOWN MOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1981 (44 years ago) |
Entity Number: | 721465 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | 61-63 MAIN STREET, COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN JOHANNESEN | Chief Executive Officer | 61-63 MAIN ST, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
BASEBALL TOWN MOTEL, INC. | DOS Process Agent | 61-63 MAIN STREET, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-17 | 2024-12-17 | Address | 61-63 MAIN ST, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2024-12-17 | 2024-12-17 | Address | 61-63 MAIN ST, COOPERSTOWN, NY, 13326, 1330, USA (Type of address: Chief Executive Officer) |
2024-12-12 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2015-09-09 | 2024-12-17 | Address | 61-63 MAIN ST, COOPERSTOWN, NY, 13326, 1330, USA (Type of address: Chief Executive Officer) |
2003-08-27 | 2015-09-09 | Address | 61-63 MAIN ST, COOPERSTOWN, NY, 13326, 1330, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217004581 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
170901006982 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150909006272 | 2015-09-09 | BIENNIAL STATEMENT | 2015-09-01 |
130917006282 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110926002398 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State