Search icon

ACCOR BUSINESS AND LEISURE NORTH AMERICA, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ACCOR BUSINESS AND LEISURE NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1999 (26 years ago)
Date of dissolution: 02 Mar 2017
Branch of: ACCOR BUSINESS AND LEISURE NORTH AMERICA, INC., Florida (Company Number L08677)
Entity Number: 2452961
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 5055 KELLER SPRINGS RD, SUITE 200, ADDISON, TX, United States, 75001
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DIDIER BOSC Chief Executive Officer 5055 KELLER SPRINGS RD, SUITE 200, ADDISON, TX, United States, 75001

History

Start date End date Type Value
2012-01-20 2013-12-31 Address 4001 INTERNATIONAL PKWY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer)
2008-01-04 2012-01-20 Address 4001 INTERNATIONAL PKWY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer)
2006-01-30 2008-01-04 Address 4001 INTERNATIONAL PARKWAY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer)
2003-12-17 2006-01-30 Address 4001 INTERNATIONAL PARKWAY, CARROLLTON, TX, 75007, USA (Type of address: Chief Executive Officer)
2003-12-17 2013-12-31 Address 4001 INTERNATIONAL PARKWAY, CARROLLTON, TX, 75007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-30349 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30348 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302000570 2017-03-02 CERTIFICATE OF TERMINATION 2017-03-02
131231006040 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120120002676 2012-01-20 BIENNIAL STATEMENT 2011-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State