Name: | DASHKAD CITY CENTER HOTELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Sep 2001 (23 years ago) |
Date of dissolution: | 26 Jan 2024 |
Entity Number: | 2678302 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 19 WEST 44TH STREET, STE 510, NEW YORK, NY, United States, 10036 |
Address: | C/O CYWIAK & COMPANY, 19 WEST 44TH ST, STE 510, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEIR FOYERSTEIN | Chief Executive Officer | C/O CYWIAK & COMPANY, 19 WEST 44TH ST, STE 510, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MEIR FOYERSTEIN | DOS Process Agent | C/O CYWIAK & COMPANY, 19 WEST 44TH ST, STE 510, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-30 | 2024-02-06 | Address | C/O CYWIAK & COMPANY, 19 WEST 44TH ST, STE 510, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-09-30 | 2024-02-06 | Address | C/O CYWIAK & COMPANY, 19 WEST 44TH ST, STE 510, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2007-05-10 | 2013-09-30 | Address | C/O CYWIAK & COMPANY, 19 WEST 44TH ST / STE 510, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2007-05-10 | 2013-09-30 | Address | C/O CYWIAK & COMPANY, 19 WEST 44TH ST, STE 510, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-09-06 | 2024-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-09-06 | 2007-05-10 | Address | 350 FIFTH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206005010 | 2024-01-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-26 |
130930002403 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
120302002721 | 2012-03-02 | BIENNIAL STATEMENT | 2011-09-01 |
090930002143 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
071128003025 | 2007-11-28 | BIENNIAL STATEMENT | 2007-09-01 |
070510002023 | 2007-05-10 | BIENNIAL STATEMENT | 2005-09-01 |
010906000676 | 2001-09-06 | CERTIFICATE OF INCORPORATION | 2001-09-06 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State