Search icon

CAESAR PARK HOTELS INTERNATIONAL, INC.

Company Details

Name: CAESAR PARK HOTELS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1987 (38 years ago)
Date of dissolution: 03 Jul 2007
Entity Number: 1148434
ZIP code: 10178
County: New York
Place of Formation: New York
Address: 101 PARK AVE, NEW YORK, NY, United States, 10178
Principal Address: C/O MORGAN LEWIS & BOCKIUS, 101 AVE, NEW YORK, NY, United States, 10178

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORGAN LEWIS & BOCKIUS DOS Process Agent 101 PARK AVE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
MR SHINICHI MATSUI Chief Executive Officer C/O CAESAR PK HTLS & RESORTS, ASIA CORP 4-3-2 TAISHIDOU, SETAGAYA-KU_TOKYO, Japan

History

Start date End date Type Value
2003-02-06 2007-04-02 Address 420 LEXINGTON AVE, STE 1430, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2003-02-06 2007-04-02 Address 420 LEXINGTON AVE, STE 1430, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2001-03-05 2003-02-06 Address 40 W 57TH ST, 20TH FL, NEW YORK, NY, 10019, 4001, USA (Type of address: Principal Executive Office)
2001-03-05 2007-04-02 Address 1701 MARKET ST, PHILADEPHIA, PA, 19103, 2921, USA (Type of address: Service of Process)
2001-03-05 2003-02-06 Address 40 W 57TH ST, 20TH FL, NEW YORK, NY, 10019, 4001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070703000279 2007-07-03 CERTIFICATE OF DISSOLUTION 2007-07-03
070402002216 2007-04-02 BIENNIAL STATEMENT 2007-02-01
050902000292 2005-09-02 CERTIFICATE OF MERGER 2005-09-02
050902000295 2005-09-02 CERTIFICATE OF MERGER 2005-09-02
050311002203 2005-03-11 BIENNIAL STATEMENT 2005-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State