Name: | WESTIN HOTEL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1973 (52 years ago) |
Date of dissolution: | 23 May 2000 |
Entity Number: | 235563 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2231 E. CAMEL BACK ROAD, SUITE #400, PHOENIX, AZ, United States, 85016 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THEODROE W. DARNALL | Chief Executive Officer | 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 1999-11-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-04-29 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-04 | 1999-11-22 | Address | 2001 SIXTH AVENUE, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 1999-11-22 | Address | C/O TAX DEPT., 2001 SIXTH AVENUE, SEATTLE, WA, 98121, USA (Type of address: Principal Executive Office) |
1997-11-04 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-10-14 | 1999-04-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-10-14 | 1997-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1992-12-08 | 1997-11-04 | Address | 2001 SIXTH AVENUE, C/O TAX DEPT., SEATTLE, WA, 98121, USA (Type of address: Principal Executive Office) |
1992-12-08 | 1997-11-04 | Address | 2001 SIXTH AVENUE, SEATTLE, WA, 98121, USA (Type of address: Chief Executive Officer) |
1986-02-10 | 1997-10-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000523000769 | 2000-05-23 | CERTIFICATE OF TERMINATION | 2000-05-23 |
991122002264 | 1999-11-22 | BIENNIAL STATEMENT | 1999-10-01 |
990927001098 | 1999-09-27 | CERTIFICATE OF CHANGE | 1999-09-27 |
990429000219 | 1999-04-29 | CERTIFICATE OF CHANGE | 1999-04-29 |
971104002813 | 1997-11-04 | BIENNIAL STATEMENT | 1997-10-01 |
971014000117 | 1997-10-14 | CERTIFICATE OF CHANGE | 1997-10-14 |
C243002-2 | 1997-01-15 | ASSUMED NAME CORP INITIAL FILING | 1997-01-15 |
931207002396 | 1993-12-07 | BIENNIAL STATEMENT | 1993-10-01 |
921208002334 | 1992-12-08 | BIENNIAL STATEMENT | 1992-10-01 |
B320299-2 | 1986-02-10 | CERTIFICATE OF AMENDMENT | 1986-02-10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9406031 | Other Personal Injury | 1994-08-22 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CALLAHAN |
Role | Plaintiff |
Name | WESTIN HOTEL COMPANY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-07-10 |
Termination Date | 1995-08-09 |
Section | 1332 |
Parties
Name | SWAN HOTEL ASSOCIATE |
Role | Plaintiff |
Name | WESTIN HOTEL COMPANY |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State