Search icon

SWISSOTEL MANAGEMENT CORPORATION

Company Details

Name: SWISSOTEL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1990 (35 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1413694
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: 440 PARK AVE, NEW YORK, NY, United States, 10022
Address: C/O THE DRAKE HOTEL, 440 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION, ATTN: MICHAEL A. FYAN VICE PRESIDENT FINANCE DOS Process Agent C/O THE DRAKE HOTEL, 440 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ANDREAS MEINHOLD Chief Executive Officer 440 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1990-01-11 1996-05-31 Address ATT: PHILIP SFRAGA, 440 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1573250 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
960531000412 1996-05-31 CERTIFICATE OF MERGER 1996-05-31
960430002140 1996-04-30 BIENNIAL STATEMENT 1996-01-01
C095766-5 1990-01-11 APPLICATION OF AUTHORITY 1990-01-11

Trademarks Section

Serial Number:
75489369
Mark:
A PASSION FOR PERFECTION
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
1998-05-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
A PASSION FOR PERFECTION

Goods And Services

For:
Hotel services, to be used only in conjunction with U.S. trademark registration number 1,245,638, SWISSOTEL
International Classes:
042 - Primary Class
Class Status:
Active

Date of last update: 16 Mar 2025

Sources: New York Secretary of State