Search icon

HOSPITALITY MARKETING ADVISORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOSPITALITY MARKETING ADVISORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1990 (35 years ago)
Date of dissolution: 24 May 2016
Entity Number: 1490572
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 2 PETER COOPER ROAD / 5C, NEW YORK, NY, United States, 10010
Address: 2 PETER COOPER ROAD / APT 5C, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PETER COOPER ROAD / APT 5C, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
GEORGE B. CALDER Chief Executive Officer 2 PETER COOPER ROAD / 5C, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1993-11-02 2006-10-24 Address 2 PETER COOPER ROAD, APT. 5C, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-12-09 2006-10-24 Address 2 PETER COOPER RD, 5C, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1992-12-09 2006-10-24 Address 2 PETER COOPER RD, 5C, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1990-11-23 1993-11-02 Address 2 PETER COOPER ROAD, APT. 5C, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160524000084 2016-05-24 CERTIFICATE OF DISSOLUTION 2016-05-24
141106007093 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121115002235 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101104002844 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081024002256 2008-10-24 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State