Search icon

HOTEL CORPORATION OF AMERICA

Company claim

Is this your business?

Get access!

Company Details

Name: HOTEL CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 195371
ZIP code: 02116
County: New York
Place of Formation: New York
Address: C/O SONESTA HOTELS & RESORTS, 116 HUNTINGTON AVE SUITE 9, BOSTON, MA, United States, 02116

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SONESTA INTERNATIONAL Agent HOTELS CORP., 6 EAST 43RD ST., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SONESTA HOTELS & RESORTS, 116 HUNTINGTON AVE SUITE 9, BOSTON, MA, United States, 02116

Chief Executive Officer

Name Role Address
PETER J SONNABEND Chief Executive Officer C/O SONESTA HOTELS & RESORTS, 116 HUNTINGTON AVE SUITE 9, BOSTON, MA, United States, 02116

History

Start date End date Type Value
2002-03-14 2004-10-04 Address SONESTA INTER'L HOTELS CORP., 200 CLARENDON STREET, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2002-03-14 2004-10-04 Address 200 CLARENDON STREET, FLOOR 41, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)
2002-03-14 2004-10-04 Address SONESTA INTER'L HOTELS CORP., 200 CLARENDON STREET, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
1998-03-04 2002-03-14 Address HOTEL CORPORATION OF AMERICA, 200 CLARENDON STREET, BOSTON, MA, 02116, USA (Type of address: Principal Executive Office)
1998-03-04 2002-03-14 Address SONESTA INT'L HOTELS CORP, 200 CLARENDON STREET, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120125001061 2012-01-25 CERTIFICATE OF MERGER 2012-01-25
100322003032 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080317002381 2008-03-17 BIENNIAL STATEMENT 2008-02-01
060324003065 2006-03-24 BIENNIAL STATEMENT 2006-02-01
041004002609 2004-10-04 BIENNIAL STATEMENT 2004-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State