Name: | HOSPEDIA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 2015 (10 years ago) |
Date of dissolution: | 01 Nov 2017 |
Entity Number: | 4767344 |
ZIP code: | SL1-2EJ |
County: | New York |
Place of Formation: | Delaware |
Address: | LANDMARK PLACE, 1-5 WINDSOR RD, SLOUGH, BERKSHIRE, United Kingdom, SL1-2EJ |
Principal Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HAMISH FLOYD | Chief Executive Officer | LANDMARK PLACE, 1-5 WINDSOR ROAD, SLOUGH, EN, United Kingdom, SL1-2EJ |
Name | Role | Address |
---|---|---|
C/O HOSPEDIA LIMITED | DOS Process Agent | LANDMARK PLACE, 1-5 WINDSOR RD, SLOUGH, BERKSHIRE, United Kingdom, SL1-2EJ |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2017-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171101000541 | 2017-11-01 | SURRENDER OF AUTHORITY | 2017-11-01 |
170630006125 | 2017-06-30 | BIENNIAL STATEMENT | 2017-06-01 |
150601000849 | 2015-06-01 | APPLICATION OF AUTHORITY | 2015-06-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State