Name: | COUNTRY GROVE INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1984 (41 years ago) |
Date of dissolution: | 07 Oct 2011 |
Entity Number: | 951308 |
ZIP code: | 12140 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 9 EMPIRE DR, POESTENKILL, NY, United States, 12140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL D. FILUTA | Chief Executive Officer | 10 NORTH GREENBUSH ROAD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
MICHAEL D FILUTA | DOS Process Agent | 9 EMPIRE DR, POESTENKILL, NY, United States, 12140 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-05 | 2010-11-01 | Address | 9 EMPIRE DR, PEEKSKILL, NY, 12140, USA (Type of address: Service of Process) |
2005-01-05 | 2010-11-01 | Address | 9 EMPIRE DR, PEEKSKILL, NY, 12140, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2005-01-05 | Address | 10 NORTH GREENBUSH ROAD, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1993-11-12 | 2005-01-05 | Address | 10 NORTH GREENBUSH ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
1992-11-10 | 1993-11-12 | Address | 10 N. GREENBUSH RD., TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111007000886 | 2011-10-07 | CERTIFICATE OF DISSOLUTION | 2011-10-07 |
101101002085 | 2010-11-01 | BIENNIAL STATEMENT | 2010-10-01 |
080926002718 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
060929002728 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
050105002394 | 2005-01-05 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State