Name: | HOSPITALITY NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1993 (31 years ago) |
Date of dissolution: | 04 Feb 1998 |
Entity Number: | 1761896 |
ZIP code: | 89106 |
County: | New York |
Place of Formation: | Nevada |
Address: | 121 S. MARTIN LUTHER KING BLVD, LAS VEGAS, NV, United States, 89106 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 S. MARTIN LUTHER KING BLVD, LAS VEGAS, NV, United States, 89106 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BARBARA J GREENSPUN | Chief Executive Officer | 121 S. MARTIN LUTHER KING BLVD, LAS VEGAS, NV, United States, 89106 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-05 | 1998-02-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1993-10-05 | 1998-02-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980204000100 | 1998-02-04 | SURRENDER OF AUTHORITY | 1998-02-04 |
971029002406 | 1997-10-29 | BIENNIAL STATEMENT | 1997-10-01 |
970505000241 | 1997-05-05 | CERTIFICATE OF AMENDMENT | 1997-05-05 |
951205002240 | 1995-12-05 | BIENNIAL STATEMENT | 1995-10-01 |
931005000253 | 1993-10-05 | APPLICATION OF AUTHORITY | 1993-10-05 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State