Name: | SUMMIT AMERICAN HOSPITALITY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1983 (42 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 850700 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 501 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
SOL SANDLER | Chief Executive Officer | 501 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-24 | 1997-06-03 | Address | 47 WESTWOOD AVENUE, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer) |
1993-06-24 | 1999-06-17 | Address | 501 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-06-24 | 1999-06-17 | Address | 501 ROUTE 211 EAST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1983-06-23 | 1993-06-24 | Address | 230 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2115987 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990617002555 | 1999-06-17 | BIENNIAL STATEMENT | 1999-06-01 |
970603002630 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
930624002363 | 1993-06-24 | BIENNIAL STATEMENT | 1992-06-01 |
930624002366 | 1993-06-24 | BIENNIAL STATEMENT | 1993-06-01 |
A992972-2-0 | 1983-06-23 | CERTIFICATE OF INCORPORATION | 1983-06-23 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State