Name: | HOTEL 91 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 2007 (18 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 3568614 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 91 EAST BROADWAY, NEW YORK, NY, United States, 10002 |
Address: | 91 E. BROADWAY 2/F, APT 10C, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAILAN LEE | Chief Executive Officer | 91 EAST BROADWAY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
HOTEL 91 INC. | DOS Process Agent | 91 E. BROADWAY 2/F, APT 10C, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-01 | 2025-01-06 | Address | 91 E. BROADWAY 2/F, APT 10C, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2009-08-28 | 2025-01-06 | Address | 91 EAST BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2015-09-01 | Address | 91 E. BROADWAY 2/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2007-09-17 | 2024-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004834 | 2024-12-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-20 |
190903061473 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006426 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150901006810 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130913006177 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State