Name: | HOSPITALITY SAVVY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 2002 (23 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2737143 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 309 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 309 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CHARLES CARLINI | Chief Executive Officer | 309 WEST 55TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-01 | 2004-03-10 | Address | 309 WEST 55TH STREET, SUITE 2B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1892885 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
060327003316 | 2006-03-27 | BIENNIAL STATEMENT | 2006-03-01 |
040310002467 | 2004-03-10 | BIENNIAL STATEMENT | 2004-03-01 |
020301000206 | 2002-03-01 | CERTIFICATE OF INCORPORATION | 2002-03-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State