Search icon

HOTEL CORPORATION OF EUROPE

Company claim

Is this your business?

Get access!

Company Details

Name: HOTEL CORPORATION OF EUROPE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1959 (66 years ago)
Date of dissolution: 11 Aug 2017
Entity Number: 119021
ZIP code: 22102
County: New York
Place of Formation: New York
Address: 7930 JONES BRANCH DRIVE, MCLEAN, VA, United States, 22102
Principal Address: 7930 JONES BRANCH DRIVE, CLEAN, VA, United States, 22102

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7930 JONES BRANCH DRIVE, MCLEAN, VA, United States, 22102

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM STEVEN STANDEFER Chief Executive Officer 7930 JONES BRANCH DRIVE, MCLEAN, VA, United States, 22102

History

Start date End date Type Value
2014-09-04 2017-09-06 Address 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22101, USA (Type of address: Service of Process)
2014-08-26 2014-09-04 Address 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102, USA (Type of address: Service of Process)
2013-04-16 2017-05-02 Address 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2010-05-21 2013-04-16 Address 7930 JONES BRANCH DRIVE, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2007-04-24 2010-05-21 Address 5201 BLUE LAGOON DR, STE 600, MIAMI, FL, 33126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170906000427 2017-09-06 CERTIFICATE OF CHANGE 2017-09-06
170811000224 2017-08-11 CERTIFICATE OF DISSOLUTION 2017-08-11
170502008156 2017-05-02 BIENNIAL STATEMENT 2017-04-01
150424006153 2015-04-24 BIENNIAL STATEMENT 2015-04-01
140904000788 2014-09-04 CERTIFICATE OF CHANGE 2014-09-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State