THE HOTEL NETWORKS, INC.

Name: | THE HOTEL NETWORKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1998 (27 years ago) |
Date of dissolution: | 31 Oct 2014 |
Entity Number: | 2237999 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3900 W INNOVATION ST, SIOUX FALLS, SD, United States, 57107 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MIKE RIBERO | Chief Executive Officer | 3900 W INNOVATION ST, SIOUX FALLS, SD, United States, 57107 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-14 | 2014-03-17 | Address | 3900 W INNOVATION ST, SIOUX FALLS, SD, 57107, USA (Type of address: Chief Executive Officer) |
2009-10-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-04-24 | 2010-04-14 | Address | 4610 S ULSTER ST, 600, DENVER, CO, 80237, USA (Type of address: Principal Executive Office) |
2006-04-24 | 2010-04-14 | Address | 4610 S ULSTER ST, 600, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26935 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26936 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141031000450 | 2014-10-31 | CERTIFICATE OF TERMINATION | 2014-10-31 |
140317006526 | 2014-03-17 | BIENNIAL STATEMENT | 2014-03-01 |
120509002576 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State