Search icon

DELRAY BEACH HOTEL CORP.

Headquarter

Company Details

Name: DELRAY BEACH HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1485747
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
E. ANTHONY WILSON Chief Executive Officer 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 BAUSCH & LOMB PLACE, ROCHESTER, NY, United States, 14604

Links between entities

Type:
Headquarter of
Company Number:
P31759
State:
FLORIDA

History

Start date End date Type Value
1993-11-04 1998-11-04 Address ONE AIRPORT WAY SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1992-12-16 1993-11-04 Address ONE AIRPORT WAY SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1992-12-16 1998-11-04 Address ONE AIRPORT WAY SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1992-12-16 1998-11-04 Address ONE AIRPORT WAY SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1990-11-01 1992-12-16 Address 1299 BROOKS AVENUE, ONE AIRPORT WAY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746786 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
001113002085 2000-11-13 BIENNIAL STATEMENT 2000-11-01
981104002415 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961203002331 1996-12-03 BIENNIAL STATEMENT 1996-11-01
931104002421 1993-11-04 BIENNIAL STATEMENT 1993-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State