Search icon

EURO-AMERICAN LODGING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT MARBOEUF Chief Executive Officer C/O FLATOTEL INTERNATIONAL, 135 WEST 52ND STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent ATTN: STEPHEN D. KRAMER, 600 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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