Search icon

NORTHEAST HOTEL CORP.

Headquarter

Company Details

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

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 C/O AVR REALTY CO, ONE EXECUTIVE BOULEVARD, YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
0cd7c8eb-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
P18592
State:
FLORIDA
Type:
Headquarter of
Company Number:
000042968
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0183429
State:
CONNECTICUT

History

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)

Filings

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