Search icon

MOTEL DELUXE, INC.

Print

Details

Entity Number 2447199

Status Inactive

NameMOTEL DELUXE, INC.

CountyNew York

Date of registration 07 Dec 1999 (25 years ago)

Date of dissolution 16 Jun 2014

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 1228, BROOKLYN, NY, United States, 10113

Address ZIP code

Principal Address 1205 MANHATTAN AVENUE, UNIT 1-5-4, BROOKLYN, NY, United States, 11222

Principal Address ZIP code 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 1228, BROOKLYN, NY, United States, 10113

Chief Executive Officer

Name Role Address

DOUGLAS DUNCAN

Chief Executive Officer

PO BOX 1228, BROOKLYN, NY, United States, 10113

History

Start date End date Type Value

2007-12-17

2012-01-10

Address

1205 MANHATTAN AVENUE, UNIT 1-4-1, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)

2006-01-25

2007-12-17

Address

45 MAIN ST, STE 520, BROOKLYN, NY, 11201, 1000, USA (Type of address: Chief Executive Officer)

2006-01-25

2007-12-17

Address

45 MAIN ST, STE 520, BROOKLYN, NY, 11201, 1000, USA (Type of address: Principal Executive Office)

2003-11-24

2007-12-17

Address

45 MAIN ST, STE 520, BROOKLYN, NY, 11201, 1000, USA (Type of address: Service of Process)

2003-11-24

2006-01-25

Address

45 MAIN ST, STE 520, BROOKLYN, NY, 11201, 1000, USA (Type of address: Chief Executive Officer)

2003-11-24

2006-01-25

Address

45 MAIN ST, STE 520, BROOKLYN, NY, 11201, 1000, USA (Type of address: Principal Executive Office)

2001-12-06

2003-11-24

Address

833 WASHINGTON ST., 2ND FLOOR, #1, NEW YORK, NY, 10014, 1421, USA (Type of address: Principal Executive Office)

2001-12-06

2003-11-24

Address

833 WASHINGTON ST., 2ND FLOOR, #1, NEW YORK, NY, 10014, 1421, USA (Type of address: Service of Process)

2001-12-06

2003-11-24

Address

833 WASHINGTON ST., 2ND FLOOR, #1, NEW YORK, NY, 10014, 1421, USA (Type of address: Chief Executive Officer)

1999-12-07

2001-12-06

Address

833 WASHINGTON ST. 2ND FL #1, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140616001359

2014-06-16

CERTIFICATE OF DISSOLUTION

2014-06-16

120110003158

2012-01-10

BIENNIAL STATEMENT

2011-12-01

091218002679

2009-12-18

BIENNIAL STATEMENT

2009-12-01

071217002409

2007-12-17

BIENNIAL STATEMENT

2007-12-01

060125002272

2006-01-25

BIENNIAL STATEMENT

2005-12-01

031124002693

2003-11-24

BIENNIAL STATEMENT

2003-12-01

011206002611

2001-12-06

BIENNIAL STATEMENT

2001-12-01

991207000631

1999-12-07

CERTIFICATE OF INCORPORATION

2000-01-01

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts