Name: | THE*RITZ-CARLTON HOTEL COMPANY OF GEORGIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1989 (36 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 1368865 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | THE*RITZ-CARLTON HOTEL COMPANY |
Fictitious Name: | THE*RITZ-CARLTON HOTEL COMPANY OF GEORGIA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3414 PEACHTREE ROAD, SUITE 300, ATLANTA, GA, United States, 30326 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM B JOHNSON | Chief Executive Officer | 3414 PEACHTREE ROAD, SUITE 300, ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1989-07-14 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-07-14 | 1999-09-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-17807 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-17806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1526564 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
990923001298 | 1999-09-23 | CERTIFICATE OF CHANGE | 1999-09-23 |
000050003673 | 1993-09-30 | BIENNIAL STATEMENT | 1993-07-01 |
930413002872 | 1993-04-13 | BIENNIAL STATEMENT | 1992-07-01 |
C033421-4 | 1989-07-14 | APPLICATION OF AUTHORITY | 1989-07-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State