Search icon

ROGER SMITH HOTELS CORPORATION

Headquarter

Company Details

Name: ROGER SMITH HOTELS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1931 (94 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 40142
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 106 SEVENTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER SMITH HOTELS CORPORATION DOS Process Agent 106 SEVENTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
0089505
State:
CONNECTICUT

History

Start date End date Type Value
1936-05-29 1958-07-30 Address 151 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1934-12-12 1936-05-29 Address 55 RIVER STREET, STAMFORD, CT, 06907, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071108004 2007-11-08 ASSUMED NAME CORP INITIAL FILING 2007-11-08
DP-872938 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
117550 1958-07-30 CERTIFICATE OF AMENDMENT 1958-07-30
47826 1936-05-29 CERTIFICATE OF AMENDMENT 1936-05-29
4995-130 1936-04-20 CERTIFICATE OF AMENDMENT 1936-04-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State