Search icon

CONFERENCE CENTER HOTEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONFERENCE CENTER HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1986 (39 years ago)
Date of dissolution: 24 Aug 2022
Entity Number: 1111219
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 17 E 89TH ST ,, NEW YORK, NY, United States, 10128
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LLOYD HELLER Chief Executive Officer 17 E 89TH ST ,, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2020-09-01 2022-08-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-03-10 2022-08-25 Address 17 E 89TH ST ,, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2019-09-24 2020-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-08-29 2019-09-24 Address C/O SEAGATE REALTY LLC, 90 PARK AVENUE, 28TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-08-29 2020-03-10 Address C/O SEAGATE REALTY LLC, 90 PARK AVENUE, 28TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220825000360 2022-08-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-24
200901061958 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200310060524 2020-03-10 BIENNIAL STATEMENT 2018-09-01
190924000313 2019-09-24 CERTIFICATE OF CHANGE 2019-09-24
101001002818 2010-10-01 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State