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
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
STEVEN ROTH | Chief Executive Officer | VORNADO REALTY TRUST, 888 7TH AVE, 44TH FL, NEW YORK, NY, United States, 10019 |
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) |
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