Search icon

ZOE HOTELS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JAMES P SHINEHOUSE Chief Executive Officer 1835 MARKET ST, STE 2950, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
7a61d22d-88d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_52940117
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State