-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
BILTMORE HOTEL, INC.
Company Details
Name: |
BILTMORE HOTEL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
26 Apr 1978 (47 years ago)
|
Date of dissolution: |
30 Dec 1981 |
Entity Number: |
485388 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued
20000
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
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
|
History
Start date |
End date |
Type |
Value |
1978-04-26
|
2019-01-28
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
1978-04-26
|
2019-01-28
|
Address
|
277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-7832
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-7833
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
20130715083
|
2013-07-15
|
ASSUMED NAME LLC INITIAL FILING
|
2013-07-15
|
DP-43395
|
1981-12-30
|
DISSOLUTION BY PROCLAMATION
|
1981-12-30
|
A481863-4
|
1978-04-26
|
CERTIFICATE OF INCORPORATION
|
1978-04-26
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11826997
|
0215000
|
1981-08-21
|
43RD STREET MADISON AVENUE, New York -Richmond, NY, 10017
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Health
|
Close Conference |
1981-08-21
|
Case Closed |
1981-08-24
|
Related Activity
Type |
Complaint |
Activity Nr |
320388218 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State