Search icon

LAGUARDIA-ELMHURST HOTEL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEVE GIANNAKAKIS Chief Executive Officer 153 EAST 53RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10043

DOS Process Agent

Name Role Address
RICHARD B. WERNER, JR. DOS Process Agent 153 EAST 53RD STREET, NEW YORK, NY, United States, 10043

History

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)

Filings

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