Name: | FISHER HOTELS WATERVILLE MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1986 (38 years ago) |
Date of dissolution: | 28 May 1992 |
Entity Number: | 1103065 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 708 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-09 | 1990-09-06 | Address | 44 WEST 63RD ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1986-12-05 | 1989-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920528000236 | 1992-05-28 | CERTIFICATE OF DISSOLUTION | 1992-05-28 |
900910000042 | 1990-09-10 | CERTIFICATE OF AMENDMENT | 1990-09-10 |
900906000344 | 1990-09-06 | CERTIFICATE OF CHANGE | 1990-09-06 |
C074375-2 | 1989-11-09 | CERTIFICATE OF AMENDMENT | 1989-11-09 |
B431985-3 | 1986-12-05 | CERTIFICATE OF INCORPORATION | 1986-12-05 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State