Name: | HOSPITALITY INSURANCE AGENCY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2005 (20 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3149782 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Colorado |
Foreign Legal Name: | HOSPITALITY INSURANCE SERVICES, INC. |
Fictitious Name: | HOSPITALITY INSURANCE AGENCY |
Principal Address: | 304 CEDAR ST, STERLING, CO, United States, 80751 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GREGG DENNINGTON | Chief Executive Officer | 304 CEDAR ST, STERLING, CO, United States, 80751 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-12 | 2012-08-27 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-01-12 | 2012-08-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179042 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120828000343 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
120827000855 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
090126002846 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
070118002742 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050112000782 | 2005-01-12 | APPLICATION OF AUTHORITY | 2005-01-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State