Search icon

COMPRIS HOTEL CORPORATION

Company Details

Name: COMPRIS HOTEL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1988 (37 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1265651
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 410 NORTH 44TH ST, SUITE 700, PHOENIX, AZ, United States, 85008
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RONALD C. BROWN Chief Executive Officer 410 NORTH 44TH ST, SUITE 700, PHOENIX, AZ, United States, 85008

Filings

Filing Number Date Filed Type Effective Date
DP-1213355 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
000045002522 1993-09-02 BIENNIAL STATEMENT 1993-05-01
930108002895 1993-01-08 BIENNIAL STATEMENT 1992-05-01
B645862-4 1988-05-31 APPLICATION OF AUTHORITY 1988-05-31

Date of last update: 23 Jan 2025

Sources: New York Secretary of State