HOTEL CAPITAL ADVISERS, INC.

Name: | HOTEL CAPITAL ADVISERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1994 (31 years ago) |
Date of dissolution: | 08 Nov 2018 |
Entity Number: | 1839215 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 E 42ND STREET / SUITE 962, NEW YORK, NY, United States, 10165 |
Shares Details
Shares issued 100
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 E 42ND STREET / SUITE 962, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
CHARLES S HENRY | Chief Executive Officer | 60 E 42ND STREET / SUITE 962, NEW YORK, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-11 | 2010-08-04 | Address | 60 E 42ND ST, STE 962, NEW YORK, NY, 10165, 0906, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2010-08-04 | Address | 60 E 42ND ST, STE 962, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2002-07-11 | 2010-08-04 | Address | 60 E 42ND ST, STE 962, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1996-08-19 | 2002-07-11 | Address | 1114 AVE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1996-08-19 | 2002-07-11 | Address | 1114 AVE OF THE AMERICAS, 26TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181108000537 | 2018-11-08 | CERTIFICATE OF DISSOLUTION | 2018-11-08 |
140702006927 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
120718006302 | 2012-07-18 | BIENNIAL STATEMENT | 2012-07-01 |
100804002410 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080731003019 | 2008-07-31 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State