Search icon

VORNADO 401 HOTEL, INC.

Company Details

Name: VORNADO 401 HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1997 (27 years ago)
Date of dissolution: 27 Sep 2001
Entity Number: 2179922
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
STEVEN ROTH Chief Executive Officer VORNADO REALTY TRUST, 888 7TH AVE, 44TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-11-01 2001-09-14 Address VORNADO REALTY TRUST, PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
1999-11-01 2001-09-14 Address PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, 07663, USA (Type of address: Principal Executive Office)
1999-11-01 1999-12-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-09-12 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-09-12 1999-11-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010927000711 2001-09-27 CERTIFICATE OF DISSOLUTION 2001-09-27
010914002390 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991206000979 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
991101002160 1999-11-01 BIENNIAL STATEMENT 1999-09-01
970912000421 1997-09-12 CERTIFICATE OF INCORPORATION 1997-09-12

Date of last update: 21 Jan 2025

Sources: New York Secretary of State