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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 MADISON AVE., #436, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EMILE HERIVEAUX | Chief Executive Officer | 244 MADISON AVE., #436, NEW YORK, NY, United States, 10016 |
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) |
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