Name: | FORTE HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1960 (65 years ago) |
Date of dissolution: | 08 Jan 1996 |
Entity Number: | 129464 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | California |
Address: | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Principal Address: | 1973 FRIENDSHIP DRIVE, EL CAJON, CA, United States, 92020 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
JOSEPH A MCINERNEY | Chief Executive Officer | 1973 FRIENDSHIP DRIVE, EL CAJON, CA, United States, 92020 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-26 | 1994-05-23 | Address | 166 HIGH HOLBOKN, LONDON, GBR (Type of address: Chief Executive Officer) |
1993-07-26 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1993-05-11 | 1993-07-26 | Address | 166 HIGH HOLBORN, LONDON, GBR (Type of address: Chief Executive Officer) |
1991-05-29 | 1995-03-10 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-05-29 | 1993-07-26 | Address | CORPORATION SYSTEM, INC., NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960108000124 | 1996-01-08 | CERTIFICATE OF TERMINATION | 1996-01-08 |
950310000869 | 1995-03-10 | CERTIFICATE OF CHANGE | 1995-03-10 |
C212569-2 | 1994-07-07 | ASSUMED NAME CORP INITIAL FILING | 1994-07-07 |
940523002293 | 1994-05-23 | BIENNIAL STATEMENT | 1993-06-01 |
930726002285 | 1993-07-26 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State