Search icon

QUALITY HOTELS AND RESORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY HOTELS AND RESORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1985 (40 years ago)
Date of dissolution: 01 Feb 2002
Entity Number: 1035147
ZIP code: 20901
County: New York
Place of Formation: Delaware
Address: 10750 COLUMBIA PIKE, SILVER SPRING, MD, United States, 20901
Principal Address: 10750 COLUMBIA PIKE, SILVER SPRINGS, MD, United States, 20901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10750 COLUMBIA PIKE, SILVER SPRING, MD, United States, 20901

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHARLES A LEDSINGER JR Chief Executive Officer 10750 COLUMBIA PIKE, SILVER SPRING, MD, United States, 20901

History

Start date End date Type Value
1997-10-28 1999-12-16 Address 10750 COLUMBIA PIKE, SILVER SPRING, MD, 20901, USA (Type of address: Chief Executive Officer)
1990-12-12 2002-02-01 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-12-12 2002-02-01 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-07-08 1990-12-12 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-07-08 1990-12-12 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020201000596 2002-02-01 SURRENDER OF AUTHORITY 2002-02-01
991216002477 1999-12-16 BIENNIAL STATEMENT 1999-10-01
971028002430 1997-10-28 BIENNIAL STATEMENT 1997-10-01
901212000151 1990-12-12 CERTIFICATE OF CHANGE 1990-12-12
B518613-2 1987-07-08 CERTIFICATE OF AMENDMENT 1987-07-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State