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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RONALD C. BROWN | Chief Executive Officer | 410 NORTH 44TH ST, SUITE 700, PHOENIX, AZ, United States, 85008 |
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