DEBRUCE COUNTRY INN INC.

Name: | DEBRUCE COUNTRY INN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1984 (41 years ago) |
Entity Number: | 885168 |
ZIP code: | 12758 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 982 DE BRUCE RD, LIVINGSTON MANOR, NY, United States, 12758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN LUSKER | Chief Executive Officer | 982 DE BRUCE RD, LIVINGSTON MANOR, NY, United States, 12758 |
Name | Role | Address |
---|---|---|
MARILYN LUSKER | DOS Process Agent | 982 DE BRUCE RD, LIVINGSTON MANOR, NY, United States, 12758 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-20 | 2016-12-19 | Address | 982 DE BRUCE RD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Chief Executive Officer) |
2014-03-20 | 2016-12-19 | Address | 982 DE BRUCE RD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Principal Executive Office) |
2014-03-20 | 2016-12-19 | Address | 982 DE BRUCE RD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process) |
1993-01-19 | 2014-03-20 | Address | 85 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 2014-03-20 | Address | 85 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180523006074 | 2018-05-23 | BIENNIAL STATEMENT | 2018-01-01 |
161219006408 | 2016-12-19 | BIENNIAL STATEMENT | 2016-01-01 |
140320002000 | 2014-03-20 | BIENNIAL STATEMENT | 2014-01-01 |
120124003103 | 2012-01-24 | BIENNIAL STATEMENT | 2012-01-01 |
100112002753 | 2010-01-12 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State