MERIDIEN HOTELS SERVICE CORPORATION

Name: | MERIDIEN HOTELS SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 1989 (36 years ago) |
Date of dissolution: | 29 Jul 2004 |
Entity Number: | 1387591 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 420 LEXINGTON AVE, STE 1718, NEW YORK, NY, United States, 10170 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LISA MACKENZIE | Chief Executive Officer | C/O MERIDIEN HOTELS & RESORTS, 420 LEXINGTON AVE, STE 1718, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2003-09-11 | Address | C/O FORTE/LE MERIDIEN, 420 LEXINGTON AVE SUITE 1718, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2003-09-11 | Address | C/O FORTE/LE MERIDIEN, 420 LEXINGTON AVE SUITE 1718, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
1997-10-07 | 1999-10-12 | Address | 166 HIGH HOLBORN, LONDON, GBR (Type of address: Chief Executive Officer) |
1997-10-07 | 1999-10-12 | Address | 420 LEXINGTON AVE, STE 1718, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
1995-03-13 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040729000728 | 2004-07-29 | CERTIFICATE OF MERGER | 2004-07-29 |
030911002631 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
010828002248 | 2001-08-28 | BIENNIAL STATEMENT | 2001-09-01 |
991012002407 | 1999-10-12 | BIENNIAL STATEMENT | 1999-09-01 |
971007002335 | 1997-10-07 | BIENNIAL STATEMENT | 1997-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State