Name: | FISHER HOTELS HARTFORD MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1987 (37 years ago) |
Date of dissolution: | 23 Nov 1992 |
Entity Number: | 1159107 |
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 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FISHER HOTELS HARTFORD MANAGEMENT CORPORATION, CONNECTICUT | 0241992 | CONNECTICUT |
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 | 1990-09-07 | Address | 44 WEST 63RD ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1987-12-02 | 1989-11-09 | Address | FOUR EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
921123000195 | 1992-11-23 | CERTIFICATE OF DISSOLUTION | 1992-11-23 |
900907000106 | 1990-09-07 | CERTIFICATE OF CHANGE | 1990-09-07 |
C074373-2 | 1989-11-09 | CERTIFICATE OF AMENDMENT | 1989-11-09 |
B573910-4 | 1987-12-02 | CERTIFICATE OF INCORPORATION | 1987-12-02 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State