Search icon

HOTEL CAPITAL ADVISERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 E 42ND STREET / SUITE 962, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
CHARLES S HENRY Chief Executive Officer 60 E 42ND STREET / SUITE 962, NEW YORK, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
133778071
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State