Name: | FRHI HOTELS & RESORTS (U.S.) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 2010 (15 years ago) |
Date of dissolution: | 15 Mar 2017 |
Entity Number: | 3934934 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 137 NATIONAL PLAZA, SUITE 300, UNIT 306, NATIONAL HARBOR, MD, United States, 20745 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL F. GLENNIE, PRESIDENT AND CHIEF OPERATING OFFICER | Chief Executive Officer | 155 WELLINGTON ST WEST, SUITE 3300, TORONTO, ONTARIO, Canada, M5V-0C3 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-14 | 2016-04-22 | Address | 155 WELLINGTON ST W, STE 3300, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2012-06-14 | 2016-04-22 | Address | 155 WELLINGTON ST W, STE 3300, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office) |
2010-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54384 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54383 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170315000463 | 2017-03-15 | CERTIFICATE OF TERMINATION | 2017-03-15 |
170216000460 | 2017-02-16 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2017-02-16 |
DP-2180060 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160422006151 | 2016-04-22 | BIENNIAL STATEMENT | 2016-04-01 |
140410006551 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
131115000827 | 2013-11-15 | CERTIFICATE OF AMENDMENT | 2013-11-15 |
120614002041 | 2012-06-14 | BIENNIAL STATEMENT | 2012-04-01 |
100409000148 | 2010-04-09 | APPLICATION OF AUTHORITY | 2010-04-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State