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 |
Name | Role | Address |
---|---|---|
JERRY JANKOWSKI | Chief Executive Officer | 4020 WEST LAFAYETTE, DETROIT, MI, United States, 48209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4020 WEST LAFAYETTE, DETROIT, MI, United States, 48120 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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