Search icon

HOSPITALITY INVESTMENT CORP.

Company Details

Name: HOSPITALITY INVESTMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1993 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1699496
ZIP code: 48120
County: Erie
Place of Formation: Michigan
Address: 4020 WEST LAFAYETTE, DETROIT, MI, United States, 48120
Principal Address: 4020 WEST LAFAYETTE, DETROIT, MI, United States, 48209

Chief Executive Officer

Name Role Address
JERRY JANKOWSKI Chief Executive Officer 4020 WEST LAFAYETTE, DETROIT, MI, United States, 48209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4020 WEST LAFAYETTE, DETROIT, MI, United States, 48120

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1993-02-02 1997-03-31 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1734368 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
990309002396 1999-03-09 BIENNIAL STATEMENT 1999-02-01
970402002539 1997-04-02 BIENNIAL STATEMENT 1997-02-01
970331000446 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
951004002293 1995-10-04 BIENNIAL STATEMENT 1995-02-01
940316002772 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930202000426 1993-02-02 APPLICATION OF AUTHORITY 1993-02-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State