Search icon

SOUTHEAST HOTEL CORP.

Headquarter

Company Details

Name: SOUTHEAST HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1986 (39 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1063992
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: ONE EXECUTIVE BOULEVARD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE EXECUTIVE BOULEVARD, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ALLAN V ROSE Chief Executive Officer AVR REALTY CO, 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
P10112
State:
FLORIDA

History

Start date End date Type Value
1993-04-28 1998-03-11 Address % AVR REALTY CO, ONE EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1991-12-24 1993-04-28 Address ONE EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1986-03-11 1991-12-24 Address 733 YONKERS AVE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1615053 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980311002059 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940629002032 1994-06-29 BIENNIAL STATEMENT 1994-03-01
940502002181 1994-05-02 BIENNIAL STATEMENT 1994-03-01
930428002604 1993-04-28 BIENNIAL STATEMENT 1993-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State