Search icon

HILTON INNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HILTON INNS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1968 (57 years ago)
Date of dissolution: 31 Dec 2008
Entity Number: 220969
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 9336 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, United States, 90210
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER JOHN NASSETTA Chief Executive Officer 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, United States, 90210

History

Start date End date Type Value
2000-04-20 2008-03-10 Address 9336 CIVIC CENTER DR, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
1993-08-04 2000-04-20 Address 9336 CIVIC CENTER DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer)
1993-08-04 1997-03-28 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1987-07-30 1993-08-04 Address COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1975-04-21 1987-07-30 Address 70 PINE ST., 14TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081231000372 2008-12-31 CERTIFICATE OF TERMINATION 2008-12-31
080310002165 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060418002477 2006-04-18 BIENNIAL STATEMENT 2006-03-01
040401002479 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020328002928 2002-03-28 BIENNIAL STATEMENT 2002-03-01

Court Cases

Court Case Summary

Filing Date:
1997-02-26
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BERKSHIRE COMMON COR,
Party Role:
Plaintiff
Party Name:
HILTON INNS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-03-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ELLIOTT, HERMINE
Party Role:
Plaintiff
Party Name:
HILTON INNS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-10-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
J.F.K. ACQUISITION GROUP.
Party Role:
Plaintiff
Party Name:
HILTON INNS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State