Name: | ROYAL PALACE HOTELS SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1991 (34 years ago) |
Date of dissolution: | 19 Dec 2000 |
Entity Number: | 1552615 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1285 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10019 |
Principal Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROYAL PALACE HOTELS SERVICE, INC., CONNECTICUT | 0526647 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, 35TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PIER SILLI | Chief Executive Officer | 37 AVENUE HOCHE, PARIS, France |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-04 | 1993-08-17 | Address | 600 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001219000162 | 2000-12-19 | CERTIFICATE OF DISSOLUTION | 2000-12-19 |
930817002001 | 1993-08-17 | BIENNIAL STATEMENT | 1993-06-01 |
910604000195 | 1991-06-04 | CERTIFICATE OF INCORPORATION | 1991-06-04 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State