Search icon

ALBANY HOTEL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY HOTEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1992 (33 years ago)
Date of dissolution: 26 Oct 2022
Branch of: ALBANY HOTEL, INC., Florida (Company Number V55369)
Entity Number: 1674792
ZIP code: 10005
County: Albany
Place of Formation: Florida
Principal Address: 2711 N. HASKELL AVENUE, SUITE, SUITE 1700, DALLAS, TX, United States, 75204
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LAURA P. SIMS Chief Executive Officer 2711 N. HASKELL AVENUE, SUITE 1700, DALLAS, TX, United States, 75204

History

Start date End date Type Value
2022-10-26 2022-10-26 Address 2711 N. HASKELL AVENUE, SUITE 1700, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)
2020-10-26 2022-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-10-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-10-03 2022-10-26 Address 2711 N. HASKELL AVENUE, SUITE 1700, DALLAS, TX, 75204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221026001707 2022-10-26 CERTIFICATE OF TERMINATION 2022-10-26
221026000234 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201026060108 2020-10-26 BIENNIAL STATEMENT 2020-10-01
SR-20109 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20110 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ14M0142
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-8500.00
Base And Exercised Options Value:
-8500.00
Base And All Options Value:
-8500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-02
Description:
RENTAL SPACE 3 ROOMS- FRIDAY 19 SEP 14
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
W91QV114P0079
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-25
Description:
FUNDING PURPOSES FOR CLIN 0001
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W912PQ13M0053
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21566.90
Base And Exercised Options Value:
21566.90
Base And All Options Value:
21566.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-02-21
Description:
60 DAY EVENT IN ALBANY, NY ON 23FEB13
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V241: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: MILITARY PERSONNEL RECRUITMENT

Court Cases

Court Case Summary

Filing Date:
2000-07-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RICE
Party Role:
Plaintiff
Party Name:
ALBANY HOTEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State