Search icon

CELEBRITY HOTELS AND RESORTS, INC.

Company Details

Name: CELEBRITY HOTELS AND RESORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1992 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1687406
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVE., #436, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MADISON AVE., #436, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EMILE HERIVEAUX Chief Executive Officer 244 MADISON AVE., #436, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-12-08 2001-06-22 Address 210 WEST 50TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, 6702, USA (Type of address: Chief Executive Officer)
1993-12-08 2001-06-22 Address 210 WEST 50TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, 6702, USA (Type of address: Principal Executive Office)
1993-12-08 2001-06-22 Address 210 WEST 50TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, 6702, USA (Type of address: Service of Process)
1992-12-16 1993-12-08 Address 210W. 50TH STREET, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752295 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
010622000369 2001-06-22 CERTIFICATE OF AMENDMENT 2001-06-22
010622002417 2001-06-22 BIENNIAL STATEMENT 2000-12-01
970129002174 1997-01-29 BIENNIAL STATEMENT 1996-12-01
931208002176 1993-12-08 BIENNIAL STATEMENT 1993-12-01
921216000007 1992-12-16 CERTIFICATE OF INCORPORATION 1992-12-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State