Name: | HOTEL MANAGEMENT ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1993 (32 years ago) |
Date of dissolution: | 14 Dec 2012 |
Entity Number: | 1762439 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 319 W 48TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 319 W 48TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAY DOMB | Chief Executive Officer | 319 W 48TH STREET, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-15 | 2007-11-14 | Address | 319 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 2007-11-14 | Address | 319 WEST 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-10-07 | 2007-11-14 | Address | 319 W. 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121214000895 | 2012-12-14 | CERTIFICATE OF DISSOLUTION | 2012-12-14 |
091013002040 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
071114002564 | 2007-11-14 | BIENNIAL STATEMENT | 2007-10-01 |
051122003417 | 2005-11-22 | BIENNIAL STATEMENT | 2005-10-01 |
031001002364 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State