Name: | LAGUARDIA-ELMHURST HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1992 (32 years ago) |
Date of dissolution: | 08 Oct 2010 |
Entity Number: | 1666643 |
ZIP code: | 10043 |
County: | New York |
Place of Formation: | New York |
Address: | 153 EAST 53RD STREET, NEW YORK, NY, United States, 10043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE GIANNAKAKIS | Chief Executive Officer | 153 EAST 53RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10043 |
Name | Role | Address |
---|---|---|
RICHARD B. WERNER, JR. | DOS Process Agent | 153 EAST 53RD STREET, NEW YORK, NY, United States, 10043 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-28 | 1997-02-13 | Address | 599 LEXINGTON AVENUE, NEW YORK, NY, 10043, USA (Type of address: Chief Executive Officer) |
1993-12-28 | 1997-02-13 | Address | 599 LEXINGTON AVENUE, NEW YORK, NY, 10043, USA (Type of address: Principal Executive Office) |
1992-09-17 | 1997-02-13 | Address | TEN BANK ST., SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101008000212 | 2010-10-08 | CERTIFICATE OF DISSOLUTION | 2010-10-08 |
970213002432 | 1997-02-13 | BIENNIAL STATEMENT | 1996-09-01 |
931228002340 | 1993-12-28 | BIENNIAL STATEMENT | 1993-09-01 |
920917000250 | 1992-09-17 | CERTIFICATE OF INCORPORATION | 1992-09-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State