Search icon

FRHI HOTELS & RESORTS (U.S.) INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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