Search icon

PARK INNS INTERNATIONAL INC.

Company Details

Name: PARK INNS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1993 (31 years ago)
Date of dissolution: 22 May 1998
Entity Number: 1776469
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 339 JEFFERSON RD, PARSIPPANY, NJ, United States, 07054
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOHN D SNODGRASS Chief Executive Officer 339 JEFFERSON RD, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1997-03-31 1997-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-30 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-30 1997-03-31 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-12-02 1995-03-30 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1993-12-02 1995-03-30 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980522000191 1998-05-22 CERTIFICATE OF TERMINATION 1998-05-22
970414000851 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
970331001159 1997-03-31 CERTIFICATE OF CHANGE 1997-03-31
960207002319 1996-02-07 BIENNIAL STATEMENT 1995-12-01
950330000360 1995-03-30 CERTIFICATE OF CHANGE 1995-03-30
931202000070 1993-12-02 APPLICATION OF AUTHORITY 1993-12-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State