Search icon

IAN SCHRAGER HOTELS, INC

Headquarter

Company Details

Name: IAN SCHRAGER HOTELS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1987 (38 years ago)
Date of dissolution: 09 Jul 2004
Entity Number: 1205635
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 235 WEST 46TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 475 10TH AVE, 11TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 WEST 46TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IAN SCHRAGER Chief Executive Officer 475 10TH AVE, 11TH FL, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F95000001241
State:
FLORIDA

History

Start date End date Type Value
2024-02-13 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-25 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-27 2003-10-21 Address 140 EAST 63RD STREET, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-27 2003-10-21 Address 140 EAST 63RD STREET, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-05-27 1997-06-03 Address 140 EAST 63RD STREET, 3RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040709000601 2004-07-09 CERTIFICATE OF DISSOLUTION 2004-07-09
031021002261 2003-10-21 BIENNIAL STATEMENT 2003-09-01
991001002210 1999-10-01 BIENNIAL STATEMENT 1999-09-01
971002002111 1997-10-02 BIENNIAL STATEMENT 1997-09-01
970603000357 1997-06-03 CERTIFICATE OF CHANGE 1997-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State