Name: | CHARTWELL HOTELS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1992 (32 years ago) |
Date of dissolution: | 02 Feb 2007 |
Entity Number: | 1681307 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 55 HILLSIDE ROAD, RYE, NY, United States, 10508 |
Address: | 280 PARK AVNEUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD L. FISHER | Chief Executive Officer | 299 PARK AVENUE, NEW YORK, NY, United States, 10171 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% BATTLE FOWLER, (ATTN: MARTIN L. EDELMAN, ESQ.) | DOS Process Agent | 280 PARK AVNEUE, NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070202000978 | 2007-02-02 | CERTIFICATE OF TERMINATION | 2007-02-02 |
940314002834 | 1994-03-14 | BIENNIAL STATEMENT | 1993-11-01 |
930224000337 | 1993-02-24 | CERTIFICATE OF CHANGE | 1993-02-24 |
921118000131 | 1992-11-18 | APPLICATION OF AUTHORITY | 1992-11-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State