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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEOFFREY ARTHUR BALLOTTI | Chief Executive Officer | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
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) |
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