Name: | SILVER AUTUMN HOTEL CORP. LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1980 (45 years ago) |
Date of dissolution: | 17 Sep 2003 |
Entity Number: | 611110 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | British Virgin Islands |
Principal Address: | 75 AVENUE CHAMPS ELYSEES, PARIS, France |
Address: | 65 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RICHARD CHIU | Chief Executive Officer | 75 AVENUE CHAMPS ELYSEES, PARIS, France |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-26 | 1994-03-15 | Address | 75 AVENUE CHAMPS ELYSEES, PARIS, 75008, FRA (Type of address: Chief Executive Officer) |
1989-03-20 | 1994-01-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1980-02-27 | 1980-02-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1980-02-27 | 1989-03-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030917000735 | 2003-09-17 | CERTIFICATE OF TERMINATION | 2003-09-17 |
940315002600 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
940126002042 | 1994-01-26 | BIENNIAL STATEMENT | 1993-02-01 |
B755421-2 | 1989-03-20 | CERTIFICATE OF AMENDMENT | 1989-03-20 |
A647252-6 | 1980-02-27 | APPLICATION OF AUTHORITY | 1980-02-27 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State