Name: | HOTEL REALTY ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Dec 1998 (26 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2323436 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 100 WEST 57TH STREET, #18 C, NEW YORK, NY, United States, 10019 |
Principal Address: | 605 WHITE PARK RD, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN TOMAN | DOS Process Agent | 100 WEST 57TH STREET, #18 C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ALLEN TOMAN | Chief Executive Officer | 605 WHITE PARK RD, ITHATCA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-10 | 2001-01-17 | Address | 100 WEST 57TH STREET, APT. 18C, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1597834 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
010117002768 | 2001-01-17 | BIENNIAL STATEMENT | 2000-12-01 |
981210000135 | 1998-12-10 | CERTIFICATE OF INCORPORATION | 1998-12-10 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State