Search icon

ALL SEASONS MOTOR LODGE, INC.

Company Details

Name: ALL SEASONS MOTOR LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1984 (41 years ago)
Entity Number: 931749
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 1126 JERICHO TPKE, COMMACK, NY, United States, 11725
Address: 1126 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LIFF Chief Executive Officer 1126 JERICHO TPKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1126 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1984-07-23 1993-09-27 Address 1126 JERICHO TPKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180711006527 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160714006269 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140718006304 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120807002798 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100719002940 2010-07-19 BIENNIAL STATEMENT 2010-07-01

Trademarks Section

Serial Number:
73730792
Mark:
CI
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-05-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CI

Goods And Services

For:
HOTEL AND MOTEL SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73730543
Mark:
COURTESY INN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1988-05-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COURTESY INN

Goods And Services

For:
HOTEL AND MOTEL SERVICES
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State