Name: | STAFFORD HOSPITALITY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Mar 2018 |
Entity Number: | 3753999 |
ZIP code: | 31793 |
County: | Westchester |
Place of Formation: | Georgia |
Address: | P.O. BOX 269, TIFTON, GA, United States, 31793 |
Principal Address: | 1805 HWY 82 WEST, TIFTON, GA, United States, 31793 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 269, TIFTON, GA, United States, 31793 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DENEAN STAFFORD | Chief Executive Officer | 1805 HWY 82 WEST, TIFTON, GA, United States, 31793 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-17 | 2018-03-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-17 | 2018-03-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180323000450 | 2018-03-23 | SURRENDER OF AUTHORITY | 2018-03-23 |
130731006093 | 2013-07-31 | BIENNIAL STATEMENT | 2012-12-01 |
110114002794 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
081217000513 | 2008-12-17 | APPLICATION OF AUTHORITY | 2008-12-17 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State