Name: | HOLIDAY INNS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1997 (28 years ago) |
Date of dissolution: | 27 Dec 2022 |
Entity Number: | 2182788 |
ZIP code: | 30346 |
County: | New York |
Place of Formation: | Delaware |
Address: | three ravinia drive, suite 100, ATLANTA, GA, United States, 30346 |
Principal Address: | 3 RAVINIA DR, SUITE 100, ATLANTA, GA, United States, 30346 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ELIE MAALOUF | Chief Executive Officer | 3 RAVINIA DR, STE 100, ATLANTA, GA, United States, 30346 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | three ravinia drive, suite 100, ATLANTA, GA, United States, 30346 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-27 | 2022-12-27 | Address | 3 RAVINIA DR, STE 100, ATLANTA, GA, 30346, 2149, USA (Type of address: Chief Executive Officer) |
2022-12-27 | 2022-12-27 | Address | 3 RAVINIA DR, STE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer) |
2021-04-12 | 2022-12-27 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2018-01-29 | 2021-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-01-29 | 2021-04-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221227003152 | 2022-12-27 | SURRENDER OF AUTHORITY | 2022-12-27 |
210908000830 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
210412000044 | 2021-04-12 | CERTIFICATE OF CHANGE | 2021-04-12 |
190903060246 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180129000062 | 2018-01-29 | CERTIFICATE OF CHANGE | 2018-01-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State