Search icon

MM WOODBURY HOTEL, INC.

Print

Details

Entity Number 3391504

Status Active

NameMM WOODBURY HOTEL, INC.

CountyOrange

Date of registration 21 Jul 2006 (18 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address P.O. BOX 10804, NEWBURGH, NY, United States, 12552

Address ZIP code

Principal Address 60 CENTRE DRIVE, CENTRAL VALLEY, NY, United States, 10917

Principal Address ZIP code 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

MM WOODBURY HOTEL, INC.

DOS Process Agent

P.O. BOX 10804, NEWBURGH, NY, United States, 12552

Chief Executive Officer

Name Role Address

MARTIN MILANO

Chief Executive Officer

P.O. BOX 10804, NEWBUGH, NY, United States, 12552

History

Start date End date Type Value

2021-10-19

2022-05-28

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2008-08-18

2018-02-05

Address

1292 RTE 300, NEWBUGH, NY, 12550, USA (Type of address: Chief Executive Officer)

2008-08-18

2018-02-05

Address

1292 RTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

2006-07-21

2021-10-19

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2006-07-21

2018-02-05

Address

P.O. BOX 7417, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180205006655

2018-02-05

BIENNIAL STATEMENT

2016-07-01

120703006212

2012-07-03

BIENNIAL STATEMENT

2012-07-01

100913002981

2010-09-13

BIENNIAL STATEMENT

2010-07-01

080818003151

2008-08-18

BIENNIAL STATEMENT

2008-07-01

060721000799

2006-07-21

CERTIFICATE OF INCORPORATION

2006-07-21

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts