Search icon

SUPER 8 MOTELS OF CORTLAND, INC.

Company Details

Name: SUPER 8 MOTELS OF CORTLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1982 (43 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 764335
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 201 WARD STREET, SUITE B, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 WARD STREET, SUITE B, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
F. EDWARD DEVITT, PRES. Chief Executive Officer 201 WARD STREET, SUITE B, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
1992-11-04 1993-08-27 Address 201 WARD STREET, SUITE B, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1992-11-04 1993-08-27 Address 201 WARD STREET, SUITE B, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1982-04-16 1992-11-04 Address 146 UNION ST., MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803994 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000424002033 2000-04-24 BIENNIAL STATEMENT 2000-04-01
980416002104 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960422002630 1996-04-22 BIENNIAL STATEMENT 1996-04-01
930827002049 1993-08-27 BIENNIAL STATEMENT 1993-04-01
921104003033 1992-11-04 BIENNIAL STATEMENT 1992-04-01
A860044-5 1982-04-16 CERTIFICATE OF INCORPORATION 1982-04-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State