Name: | NEW HORIZON HOSPITALITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1993 (32 years ago) |
Date of dissolution: | 18 Nov 2021 |
Entity Number: | 1723565 |
ZIP code: | 14614 |
County: | Monroe |
Place of Formation: | New York |
Address: | 70 STATE STREET, ROCHESTER, NY, United States, 14614 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TZONGJER WEI | DOS Process Agent | 70 STATE STREET, ROCHESTER, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
TZONGJER WEI | Chief Executive Officer | 70 STATE STREET, ROCHESTER, NY, United States, 14614 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-31 | 2022-05-11 | Address | 70 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
2011-05-31 | 2022-05-11 | Address | 70 STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1995-10-11 | 2011-05-31 | Address | 70 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Principal Executive Office) |
1995-10-11 | 2011-05-31 | Address | 70 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer) |
1995-10-11 | 2011-05-31 | Address | 70 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220511003501 | 2021-11-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-18 |
110531002082 | 2011-05-31 | BIENNIAL STATEMENT | 2011-05-01 |
090519002806 | 2009-05-19 | BIENNIAL STATEMENT | 2009-05-01 |
070510002795 | 2007-05-10 | BIENNIAL STATEMENT | 2007-05-01 |
051101002456 | 2005-11-01 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State