WAKEFIELD MOTOR INN, INC.

Name: | WAKEFIELD MOTOR INN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1984 (41 years ago) |
Entity Number: | 958141 |
ZIP code: | 10470 |
County: | Bronx |
Place of Formation: | New York |
Address: | 4225 WEBSTER AVENUE, BRONX, NY, United States, 10470 |
Principal Address: | 4225 WEBSTER AVE, BRONX, NY, United States, 10470 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ESTATE OF MICHAEL ROCCO | Chief Executive Officer | 4225 WEBSTER AVE, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4225 WEBSTER AVENUE, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-08 | 2016-12-01 | Address | 4225 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
2002-11-20 | 2014-12-08 | Address | 4225 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
2002-11-20 | 2014-12-08 | Address | 4225 WEBSTER AVE, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer) |
1999-06-09 | 2004-10-18 | Address | 4225 WEBSTER AVENUE, BRONX, NY, 10470, USA (Type of address: Service of Process) |
1993-05-17 | 2002-11-20 | Address | 4701 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006336 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006553 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141208006575 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
121212006251 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110110002455 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State