Name: | HILTON SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1966 (59 years ago) |
Date of dissolution: | 20 Dec 1989 |
Entity Number: | 198738 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION | DOS Process Agent | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1975-04-21 | 1989-12-20 | Address | 70 PINE ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
1975-04-21 | 1989-12-20 | Address | 70 PINE ST., 14TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1966-05-20 | 1975-04-21 | Address | 50 BROAD ST., NEW YORK, NY, USA (Type of address: Registered Agent) |
1966-05-20 | 1975-04-21 | Address | 50 BROAD ST., 1ST FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C204532-2 | 1993-11-08 | ASSUMED NAME CORP INITIAL FILING | 1993-11-08 |
C088663-4 | 1989-12-20 | SURRENDER OF AUTHORITY | 1989-12-20 |
A228038-2 | 1975-04-21 | CERTIFICATE OF AMENDMENT | 1975-04-21 |
560310-6 | 1966-05-20 | APPLICATION OF AUTHORITY | 1966-05-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State