ZOE HOTELS, INC.
Headquarter
Name: | ZOE HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1974 (51 years ago) |
Date of dissolution: | 03 Jul 2017 |
Entity Number: | 333645 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1835 MARKET ST, STE 2950, PHILADELPHIA, PA, United States, 19103 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P SHINEHOUSE | Chief Executive Officer | 1835 MARKET ST, STE 2950, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-19 | 2014-07-07 | Address | 2 LOGAN SQUARE 21ST FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Principal Executive Office) |
2010-02-19 | 2014-07-07 | Address | 2 LOGAN SQUARE 21ST FLOOR, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2006-03-17 | 2010-02-19 | Address | 8 PENN CENTER, 1628 JFK BLVD STE 1600, PHILADELPHIA, PA, 19103, USA (Type of address: Principal Executive Office) |
2006-03-17 | 2010-02-19 | Address | 8 PENN CENTER, 1628 JFK BLVD STE 1600, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2004-04-15 | 2006-03-17 | Address | 166 HIGH HOLBORN, LONDON, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170703000353 | 2017-07-03 | CERTIFICATE OF DISSOLUTION | 2017-07-03 |
140707002140 | 2014-07-07 | BIENNIAL STATEMENT | 2014-01-01 |
120312002768 | 2012-03-12 | BIENNIAL STATEMENT | 2012-01-01 |
20120105065 | 2012-01-05 | ASSUMED NAME CORP INITIAL FILING | 2012-01-05 |
110127000557 | 2011-01-27 | CERTIFICATE OF MERGER | 2011-01-27 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State