Search icon

HOTEL PIERRE, INC.

Company Details

Name: HOTEL PIERRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1992 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1678321
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 795 FIFTH AVENUE, NEW YORK, NY, United States, 10021
Address: 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT V. TISHMAN Chief Executive Officer TISHMAN SPEYER PROPERTIES, 520 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
STROOCK & STROOCK & LAVAN DOS Process Agent 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1992-11-05 1993-12-08 Address 7 HANOVER SQUARE, NEW YORK, NY, 10004, 2594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1275921 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931208002724 1993-12-08 BIENNIAL STATEMENT 1993-11-01
921105000154 1992-11-05 CERTIFICATE OF INCORPORATION 1992-11-05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State