Search icon

SNAP MOTEL CORP.

Print

Details

Entity Number 1994297

Status Inactive

NameSNAP MOTEL CORP.

CountyWarren

Date of registration 29 Jan 1996 (29 years ago)

Date of dissolution 29 Jul 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 6108 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Address ZIP code 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6108 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

Chief Executive Officer

Name Role Address

SHAUKAT BHATTI

Chief Executive Officer

6108 LOOMIS ROAD, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value

1998-01-22

2002-01-14

Address

1449 STATE ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)

1998-01-22

2002-01-14

Address

1449 STATE ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)

1998-01-22

2002-01-14

Address

1449 STATE ROUTE 9, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

1996-01-29

1998-01-22

Address

726 BAY ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1757650

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

020114002510

2002-01-14

BIENNIAL STATEMENT

2002-01-01

000127002212

2000-01-27

BIENNIAL STATEMENT

2000-01-01

980122002664

1998-01-22

BIENNIAL STATEMENT

1998-01-01

960129000035

1996-01-29

CERTIFICATE OF INCORPORATION

1996-01-29

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts