Search icon

PROMUS HOTELS, INC.

Company Details

Name: PROMUS HOTELS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 1995 (30 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 1932846
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MATTHEW J HART Chief Executive Officer 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2001-07-23 2005-07-08 Address 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
1999-10-15 2000-09-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-15 2000-09-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-07-26 2001-07-23 Address 755 CROSSOVER LANE, MEMPHIS, TN, 38117, 4900, USA (Type of address: Chief Executive Officer)
1997-06-23 2001-07-23 Address 755 CROSSOVER LANE, MEMPHIS, TN, 38117, 4900, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081231000006 2008-12-31 CERTIFICATE OF TERMINATION 2008-12-31
070719002831 2007-07-19 BIENNIAL STATEMENT 2007-06-01
050708002236 2005-07-08 BIENNIAL STATEMENT 2005-06-01
030618002048 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010723002212 2001-07-23 BIENNIAL STATEMENT 2001-06-01

Court Cases

Court Case Summary

Filing Date:
1998-12-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
POLITICO
Party Role:
Plaintiff
Party Name:
PROMUS HOTELS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-11-18
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
POLITICO
Party Role:
Plaintiff
Party Name:
PROMUS HOTELS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State