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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 235 WEST 46TH ST. 3RD FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
IAN SCHRAGER | Chief Executive Officer | 475 10TH AVE, 11TH FL, NEW YORK, NY, United States, 10018 |
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) |
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