Search icon

RESIDENCE INN DEVELOPMENT CORP.

Company Details

Name: RESIDENCE INN DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1989 (35 years ago)
Date of dissolution: 31 Mar 1995
Entity Number: 1409471
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10400 FERNWOOD ROAD, BETHESDA, MD, United States, 20817
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL R. RUFFER Chief Executive Officer 10400 FERNWOOD ROAD, BETHESDA, MD, United States, 20817

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

History

Start date End date Type Value
1995-04-13 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-12-03 1995-04-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-12-22 1990-12-03 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970429000965 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
950413000739 1995-04-13 CERTIFICATE OF CHANGE 1995-04-13
950331000533 1995-03-31 CERTIFICATE OF TERMINATION 1995-03-31
930203002443 1993-02-03 BIENNIAL STATEMENT 1992-12-01
901203000363 1990-12-03 CERTIFICATE OF CHANGE 1990-12-03
C089691-3 1989-12-22 APPLICATION OF AUTHORITY 1989-12-22

Date of last update: 26 Feb 2025

Sources: New York Secretary of State