Search icon

AMERIHOST FRANCHISE SYSTEMS, INC.

Company Details

Name: AMERIHOST FRANCHISE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2001 (24 years ago)
Date of dissolution: 10 Mar 2017
Entity Number: 2661382
ZIP code: 07054
County: New York
Place of Formation: Delaware
Address: 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEOFFREY ARTHUR BALLOTTI Chief Executive Officer 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2011-07-06 2015-07-16 Address 22SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2011-07-06 2017-03-10 Address 15 NORTH HILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-03-24 2017-03-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2009-07-13 2011-07-06 Address 22SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2007-06-27 2009-07-13 Address 1 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170310000671 2017-03-10 SURRENDER OF AUTHORITY 2017-03-10
150716006176 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130705006095 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110706002829 2011-07-06 BIENNIAL STATEMENT 2011-07-01
110324000216 2011-03-24 CERTIFICATE OF CHANGE 2011-03-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State