Name: | HOLIDAY INNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 1962 (62 years ago) |
Date of dissolution: | 22 Sep 1997 |
Entity Number: | 151635 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | Tennessee |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 3 RAVINIA DR, STE 2900, ATLANTA, GA, United States, 30346 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
BRYAN D LANGTON | Chief Executive Officer | 3 RAVINIA DR, STE 2900, ATLANTA, GA, United States, 30346 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 1996-11-01 | Address | 3 RAVINIA DR, STE;2000, ATLANTA, GA, 30346, 2149, USA (Type of address: Principal Executive Office) |
1993-02-09 | 1996-11-01 | Address | 3 RAVINIA DR, STE;2000, ATLANTA, GA, 30346, 2149, USA (Type of address: Chief Executive Officer) |
1990-07-20 | 1993-02-09 | Address | 3796 LAMAR AVENUE, ATT: LAW DEPARTMENT, MEMPHIS, TN, 38195, USA (Type of address: Service of Process) |
1986-07-15 | 1990-07-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1966-05-11 | 1986-07-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-05-11 | 1986-07-15 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1962-10-26 | 1966-05-11 | Address | 120 BROADWAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970922000566 | 1997-09-22 | CERTIFICATE OF TERMINATION | 1997-09-22 |
961101002327 | 1996-11-01 | BIENNIAL STATEMENT | 1996-10-01 |
931104002544 | 1993-11-04 | BIENNIAL STATEMENT | 1993-10-01 |
930209002273 | 1993-02-09 | BIENNIAL STATEMENT | 1992-10-01 |
C165011-5 | 1990-07-20 | CERTIFICATE OF MERGER | 1990-07-20 |
C023858-2 | 1989-06-19 | ASSUMED NAME CORP INITIAL FILING | 1989-06-19 |
B380332-2 | 1986-07-15 | CERTIFICATE OF AMENDMENT | 1986-07-15 |
774028-2 | 1969-08-04 | CERTIFICATE OF AMENDMENT | 1969-08-04 |
558541-3 | 1966-05-11 | CERTIFICATE OF AMENDMENT | 1966-05-11 |
349484 | 1962-10-26 | APPLICATION OF AUTHORITY | 1962-10-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State