Name: | EURO-AMERICAN LODGING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1990 (35 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1462305 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: STEPHEN D. KRAMER, 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 135 WEST 52ND ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT MARBOEUF | Chief Executive Officer | C/O FLATOTEL INTERNATIONAL, 135 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAVIA & HARCOURT | DOS Process Agent | ATTN: STEPHEN D. KRAMER, 600 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-20 | 1995-10-20 | Address | 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1355657 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
960823002572 | 1996-08-23 | BIENNIAL STATEMENT | 1996-07-01 |
951020000307 | 1995-10-20 | CERTIFICATE OF AMENDMENT | 1995-10-20 |
C164982-4 | 1990-07-20 | APPLICATION OF AUTHORITY | 1990-07-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State