Search icon

HOTEL REALTY ADVISORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
ALLEN TOMAN DOS Process Agent 100 WEST 57TH STREET, #18 C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ALLEN TOMAN Chief Executive Officer 605 WHITE PARK RD, ITHATCA, NY, United States, 14850

History

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)

Filings

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