SURREY HOTELS CORP.

Name: | SURREY HOTELS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1978 (47 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 487984 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 688 Westover Rd, Stamford, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD RABOY | Chief Executive Officer | 688 WESTOVER RD, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
EDWARD RABOY | DOS Process Agent | 688 Westover Rd, Stamford, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 51 10TH AVE FRONT DESK, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 688 WESTOVER RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2025-01-18 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-18 | 2025-01-18 | Address | 51 10TH AVE FRONT DESK, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-01-18 | 2025-01-18 | Address | 688 WESTOVER RD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004294 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
250118000197 | 2025-01-18 | BIENNIAL STATEMENT | 2025-01-18 |
210524060578 | 2021-05-24 | BIENNIAL STATEMENT | 2020-05-01 |
20161117046 | 2016-11-17 | ASSUMED NAME LLC INITIAL FILING | 2016-11-17 |
151117002059 | 2015-11-17 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State