Name: | AHI HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1963 (62 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 154417 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION COMPANY | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-02 | 1991-01-17 | Address | COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1986-04-02 | 1991-01-17 | Address | COMPANY, 70 PIEN STREET, NEW YORK, NY, 10270, USA (Type of address: Registered Agent) |
1978-07-19 | 1986-04-02 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-07-19 | 1986-04-02 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-11-15 | 1982-03-03 | Name | AMERICANA HOTELS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1209398 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
910117000228 | 1991-01-17 | CERTIFICATE OF CHANGE | 1991-01-17 |
C090940-2 | 1989-12-28 | ASSUMED NAME CORP INITIAL FILING | 1989-12-28 |
B341648-3 | 1986-04-02 | CERTIFICATE OF AMENDMENT | 1986-04-02 |
A846324-3 | 1982-03-03 | CERTIFICATE OF AMENDMENT | 1982-03-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State