Search icon

JAMESPORT MOTOR LODGE INC.

Print

Details

Entity Number 2724633

Status Inactive

NameJAMESPORT MOTOR LODGE INC.

CountySuffolk

Date of registration 29 Jan 2002 (23 years ago)

Date of dissolution 30 May 2017

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 84 SUNNYSIDE LANE, WESTBURY, NY, United States, 11590

Principal Address ZIP code 11590

Address 1233 BEECH STREET NO 49, ATLANTIC BEACH, NY, United States, 11509

Address ZIP code 11509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O BENNETT D KRASNER ESQ

DOS Process Agent

1233 BEECH STREET NO 49, ATLANTIC BEACH, NY, United States, 11509

Chief Executive Officer

Name Role Address

YONATHAN REEM

Chief Executive Officer

84 SUNNYSIDE LANE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value

2002-01-29

2014-04-23

Address

88 SUNNYSIDE LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

170530000619

2017-05-30

CERTIFICATE OF DISSOLUTION

2017-05-30

140423000143

2014-04-23

CERTIFICATE OF CHANGE

2014-04-23

130610000017

2013-06-10

ANNULMENT OF DISSOLUTION

2013-06-10

DP-1847284

2010-01-27

DISSOLUTION BY PROCLAMATION

2010-01-27

040910002604

2004-09-10

BIENNIAL STATEMENT

2004-01-01

020129000312

2002-01-29

CERTIFICATE OF INCORPORATION

2002-01-29

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts