Name: | SHERATON NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1970 (55 years ago) |
Date of dissolution: | 10 Apr 2006 |
Entity Number: | 298066 |
ZIP code: | 85016 |
County: | New York |
Place of Formation: | New York |
Address: | 2231 E. CAMELBACK ROAD, SUITE 400, PHOENIX, AZ, United States, 85016 |
Principal Address: | 1111 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE W. DARNALL | Chief Executive Officer | 1111 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
STARWOOD HOTELS & RESORTS WORLDWIDE, INC. | DOS Process Agent | 2231 E. CAMELBACK ROAD, SUITE 400, PHOENIX, AZ, United States, 85016 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST | Agent | COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-24 | 2002-11-04 | Address | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2002-01-24 | 2002-11-04 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-01-24 | 2002-11-04 | Address | 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2002-01-24 | Address | 60 STATE ST., BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
1992-12-17 | 2002-01-24 | Address | 60 STATE ST., BOSTON, MA, 02109, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121010016 | 2012-10-10 | ASSUMED NAME CORP INITIAL FILING | 2012-10-10 |
060410000366 | 2006-04-10 | CERTIFICATE OF MERGER | 2006-04-10 |
041224002416 | 2004-12-24 | BIENNIAL STATEMENT | 2004-11-01 |
021104002686 | 2002-11-04 | BIENNIAL STATEMENT | 2002-11-01 |
020124002533 | 2002-01-24 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State