Name: | H.I.D. HOTEL INTERIORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Jan 2004 |
Entity Number: | 2474863 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1285 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Address: | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PETER H. SILLING | Chief Executive Officer | 1285 AVE OF THE AMERICAS, 35TH FLOOR, RM 3518, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-12 | 2002-02-19 | Address | REBEKA BIEBER, 35 FL. RM 3518, 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-02-17 | 2001-04-12 | Address | PO BOX 317, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040129000889 | 2004-01-29 | CERTIFICATE OF DISSOLUTION | 2004-01-29 |
020219002444 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
010412000676 | 2001-04-12 | CERTIFICATE OF CHANGE | 2001-04-12 |
000217000039 | 2000-02-17 | CERTIFICATE OF INCORPORATION | 2000-02-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State