Search icon

FISHER HOTELS TARRYTOWN MANAGEMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 708 THIRD AVENUE - 18TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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