Search icon

HOTEL SALISBURY, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: HOTEL SALISBURY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1932 (93 years ago)
Date of dissolution: 30 Sep 2023
Entity Number: 42318
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 123 W 57TH ST, NEW YORK, NY, United States, 10019
Principal Address: 123 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 W 57TH ST, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EDWARD M OLIVA Chief Executive Officer 123 W 57TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-03-20 2023-09-30 Address 123 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-03-16 2008-03-20 Address 67 EAST 3RD ST, STE B, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2000-04-03 2004-03-16 Address 578 BROADWAY, SUITE 506, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1996-05-21 2023-09-30 Address 123 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-15 2000-04-03 Address 158 CROSBY STREET, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230930000772 2023-09-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-26
140516002190 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120510002816 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100413002967 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080320002811 2008-03-20 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State