Search icon

DASHKAD CITY CENTER HOTELS INC.

Company Details

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

Chief Executive Officer

Name Role Address
MEIR FOYERSTEIN Chief Executive Officer C/O CYWIAK & COMPANY, 19 WEST 44TH ST, STE 510, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MEIR FOYERSTEIN DOS Process Agent C/O CYWIAK & COMPANY, 19 WEST 44TH ST, STE 510, NEW YORK, NY, United States, 10036

History

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)

Filings

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