-
Home Page
›
-
Counties
›
-
Monroe
›
-
60611
›
-
HOTEL PARTNERS, INC.
Company Details
Name: |
HOTEL PARTNERS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Aug 1993 (32 years ago)
|
Date of dissolution: |
07 Nov 2002 |
Entity Number: |
1751059 |
ZIP code: |
60611
|
County: |
Monroe |
Place of Formation: |
Delaware |
Address: |
400 NORTH MICHIGAN AVE #1510, CHICAGO, IL, United States, 60611 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
WILLIAM J GUDENAU
|
DOS Process Agent
|
400 NORTH MICHIGAN AVE #1510, CHICAGO, IL, United States, 60611
|
Chief Executive Officer
Name |
Role |
Address |
WILLIAM J GUDENAU
|
Chief Executive Officer
|
400 NORTH MICHIGAN AVE #1510, CHICAGO, IL, United States, 60611
|
History
Start date |
End date |
Type |
Value |
1993-08-20
|
1995-09-25
|
Address
|
400 NORTH MICHIGAN AVENUE, SUITE 1510, CHICAGO, IL, 60611, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
021107000069
|
2002-11-07
|
CERTIFICATE OF TERMINATION
|
2002-11-07
|
020917000028
|
2002-09-17
|
CANCELLATION OF ANNULMENT OF AUTHORITY
|
2002-09-17
|
DP-1467363
|
2000-03-29
|
ANNULMENT OF AUTHORITY
|
2000-03-29
|
970930002507
|
1997-09-30
|
BIENNIAL STATEMENT
|
1997-08-01
|
950925002149
|
1995-09-25
|
BIENNIAL STATEMENT
|
1995-08-01
|
930820000250
|
1993-08-20
|
APPLICATION OF AUTHORITY
|
1993-08-20
|
Date of last update: 26 Feb 2025
Sources:
New York Secretary of State