Name: | YORKTOWN COUNTRY INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1982 (43 years ago) |
Date of dissolution: | 26 Jun 2013 |
Entity Number: | 774834 |
ZIP code: | 95062 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22956 EAST CLIFF DR, SANTA CRUZ, CA, United States, 95062 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNIL BHOJWANI | DOS Process Agent | 22956 EAST CLIFF DR, SANTA CRUZ, CA, United States, 95062 |
Name | Role | Address |
---|---|---|
SUNIL BHOJWANI | Chief Executive Officer | PO BOX 3000, SANTA CRUZ, CA, United States, 95063 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-22 | 2012-07-19 | Address | 1835 MT VISTA COURT, SANTA CRUZ, CA, 95065, USA (Type of address: Service of Process) |
2010-06-22 | 2012-07-19 | Address | 1835 MT VISTA COURT, SANTA CRUZ, CA, 95065, USA (Type of address: Principal Executive Office) |
2003-06-16 | 2010-06-22 | Address | 101 BROOKWOOD DR, SANTA CRUZ, CA, 95065, USA (Type of address: Chief Executive Officer) |
2003-06-16 | 2010-06-22 | Address | 101 BROOKWOOD DR, SANTA CRUZ, CA, 95065, USA (Type of address: Principal Executive Office) |
2003-06-16 | 2010-06-22 | Address | 101 BROOKWOOD DR, SANTA CRUZ, CA, 95065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626000666 | 2013-06-26 | CERTIFICATE OF MERGER | 2013-06-26 |
120719002954 | 2012-07-19 | BIENNIAL STATEMENT | 2012-06-01 |
100622002624 | 2010-06-22 | BIENNIAL STATEMENT | 2010-06-01 |
080627002649 | 2008-06-27 | BIENNIAL STATEMENT | 2008-06-01 |
060724000340 | 2006-07-24 | CERTIFICATE OF AMENDMENT | 2006-07-24 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State