Search icon

MERIDIEN HOTELS SERVICE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LISA MACKENZIE Chief Executive Officer C/O MERIDIEN HOTELS & RESORTS, 420 LEXINGTON AVE, STE 1718, NEW YORK, NY, United States, 10170

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State