Entity Number 1994297
Status Inactive
NameSNAP MOTEL CORP.
CountyWarren
Date of registration 29 Jan 1996 (29 years ago) 29 Jan 1996
Date of dissolution 29 Jul 2009 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
THE CORPORATION
DOS Process Agent
6108 LOOMIS ROAD, FARMINGTON, NY, United States, 14425
SHAUKAT BHATTI
Chief Executive Officer
6108 LOOMIS ROAD, FARMINGTON, NY, United States, 14425
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)
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