Name: | NORTHEAST HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1064224 |
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE EXECUTIVE BOULEVARD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
ALLAN V ROSE | Chief Executive Officer | C/O AVR REALTY CO, ONE EXECUTIVE BOULEVARD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 1998-03-18 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802101 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
040303002523 | 2004-03-03 | BIENNIAL STATEMENT | 2004-03-01 |
020320002035 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
000316002024 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980318002322 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State