Name: | FISHER HOTELS TARRYTOWN MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Dec 1986 (38 years ago) |
Date of dissolution: | 29 Aug 1996 |
Entity Number: | 1131479 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 THIRD AVENUE - 18TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 708 THIRD AVENUE - 18TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 1993-12-14 | Address | 708 THIRD AVENUE - 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1990-09-07 | 1992-12-23 | Address | 708 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1989-11-09 | 1990-09-07 | Address | 44 WEST 63RD ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1986-12-18 | 1989-11-09 | Address | 4 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960829000091 | 1996-08-29 | CERTIFICATE OF DISSOLUTION | 1996-08-29 |
931214002711 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
921223002726 | 1992-12-23 | BIENNIAL STATEMENT | 1992-12-01 |
900907000080 | 1990-09-07 | CERTIFICATE OF CHANGE | 1990-09-07 |
C074381-2 | 1989-11-09 | CERTIFICATE OF AMENDMENT | 1989-11-09 |
B436876-4 | 1986-12-18 | CERTIFICATE OF INCORPORATION | 1986-12-18 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State