Search icon

HEDGES NINE MILE POINT HOTEL, INC.

Company Details

Name: HEDGES NINE MILE POINT HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1954 (70 years ago)
Entity Number: 95955
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1290 LAKE RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THAD C SWIFT Chief Executive Officer 1290 LAKE RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1290 LAKE RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2022-05-24 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-22 2002-11-25 Address 1240 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-12-27 2002-11-25 Address 1290 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1993-01-26 2000-12-22 Address 1290 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-01-26 2002-11-25 Address 1290 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1954-12-02 2022-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-12-02 1993-12-27 Address 1290 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181214006512 2018-12-14 BIENNIAL STATEMENT 2018-12-01
161201006289 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141205006052 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121218006243 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101221002777 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081121003000 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061128002995 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050106002639 2005-01-06 BIENNIAL STATEMENT 2004-12-01
021125002423 2002-11-25 BIENNIAL STATEMENT 2002-12-01
001222002006 2000-12-22 BIENNIAL STATEMENT 2000-12-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State