Search icon

INTERCONTINENTAL HOTELS GROUP RESOURCES, INC.

Company Details

Name: INTERCONTINENTAL HOTELS GROUP RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1998 (27 years ago)
Date of dissolution: 07 Feb 2019
Entity Number: 2293983
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: C/O LAW DEPT, 3 RAVINIA DRIVE, SUITE 100, ATLANTA, GA, United States, 30346
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ELIE MAALOUF Chief Executive Officer 3 RAVINIA DR, STE 100, ATLANTA, GA, United States, 30346

History

Start date End date Type Value
2012-10-01 2016-10-04 Address 3 RAVINIA DR, STE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2010-09-15 2012-10-01 Address 3 RAVINIA DR, STE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2008-09-03 2010-09-15 Address 3 RAVINIA DRIVE STE 100, ATLANTA, GA, 30346, USA (Type of address: Chief Executive Officer)
2008-09-03 2012-10-01 Address C/O LAW DEPT, 3 RAVINIA DRIVE, ATLANTA, GA, 30346, USA (Type of address: Principal Executive Office)
2006-08-09 2008-09-03 Address 3 RAVINIA DR, STE 2900, ATLANTA, GA, 30346, 2149, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190207000289 2019-02-07 CERTIFICATE OF TERMINATION 2019-02-07
180904007608 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180129000069 2018-01-29 CERTIFICATE OF CHANGE 2018-01-29
161004006500 2016-10-04 BIENNIAL STATEMENT 2016-09-01
140910006107 2014-09-10 BIENNIAL STATEMENT 2014-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State