ALBANY HOTEL, INC.
Branch
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAURA P. SIMS | Chief Executive Officer | 2711 N. HASKELL AVENUE, SUITE 1700, DALLAS, TX, United States, 75204 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State