MERIDIEN HOTELS RESERVATIONS, INC.
Headquarter
Name: | MERIDIEN HOTELS RESERVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1971 (54 years ago) |
Date of dissolution: | 08 Nov 2005 |
Entity Number: | 308297 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 521 N RESH ST, CHICAGO, IL, United States, 60611 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
IAIN FEEGUSAH | Chief Executive Officer | LE MERIDEN HOTELS, ROPEMAIH ST, LONDON, United Kingdom, 3C249-HT |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-17 | 2005-08-19 | Address | 420 LEXINGTON AVE., SUITE 1718, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
1997-06-25 | 2001-05-17 | Address | 166 HIGH HOLBORN, LONDON, GBR (Type of address: Chief Executive Officer) |
1997-06-25 | 2005-08-19 | Address | 420 LEXINGTON AVE, SUITE 1718, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051108001060 | 2005-11-08 | CERTIFICATE OF MERGER | 2005-11-08 |
050819002568 | 2005-08-19 | BIENNIAL STATEMENT | 2005-05-01 |
20041119008 | 2004-11-19 | ASSUMED NAME CORP INITIAL FILING | 2004-11-19 |
030508002018 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
020115000136 | 2002-01-15 | CERTIFICATE OF AMENDMENT | 2002-01-15 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State