Search icon

BSC HOTEL CAPITAL CORPORATION

Company Details

Name: BSC HOTEL CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1987 (38 years ago)
Date of dissolution: 26 Aug 2015
Entity Number: 1177283
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 383 MADISON AVE, NEW YORK, NY, United States, 10179
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANTHONY J HORAN Chief Executive Officer 270 PARK AVENUE, FLOOR 38, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-11-30 2013-06-21 Address 383 MADISON ACE FLR 21, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)
2010-10-07 2012-11-30 Address 2070 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-06-23 2010-10-07 Address 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer)
1999-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-16182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150826000142 2015-08-26 CERTIFICATE OF MERGER 2015-08-26
150623006066 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130621002370 2013-06-21 BIENNIAL STATEMENT 2013-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State