Name: | FIVE TOWNS MOTOR INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1984 (40 years ago) |
Entity Number: | 957849 |
ZIP code: | 11559 |
County: | Nassau |
Place of Formation: | New York |
Address: | 655 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS MORASH | Chief Executive Officer | 655 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 655 ROCKAWAY TURNPIKE, LAWRENCE, NY, United States, 11559 |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-10 | 2012-12-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1984-12-10 | 1993-06-15 | Address | 655 ROCKAWAY TURNPIKE, CEDARHURST, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141222006190 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
130104002158 | 2013-01-04 | BIENNIAL STATEMENT | 2012-12-01 |
121231000371 | 2012-12-31 | CERTIFICATE OF AMENDMENT | 2012-12-31 |
110415002018 | 2011-04-15 | BIENNIAL STATEMENT | 2010-12-01 |
081203003181 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State