Search icon

THE*RITZ-CARLTON HOTEL COMPANY OF GEORGIA

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM B JOHNSON Chief Executive Officer 3414 PEACHTREE ROAD, SUITE 300, ATLANTA, GA, United States, 30326

History

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)

Filings

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