Search icon

THE SHERATON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE SHERATON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1977 (48 years ago)
Date of dissolution: 15 Sep 2006
Entity Number: 434354
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1111 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
THEODORE W DARNALL Chief Executive Officer 1111 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2001-05-18 2003-05-23 Address 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2001-05-18 2003-05-23 Address 777 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-03 2001-05-18 Address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 5490, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-6899 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-6900 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20110310022 2011-03-10 ASSUMED NAME LLC INITIAL FILING 2011-03-10
060915000355 2006-09-15 CERTIFICATE OF TERMINATION 2006-09-15
050804002644 2005-08-04 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State