Search icon

SILVER AUTUMN HOTEL CORP. LIMITED

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RICHARD CHIU Chief Executive Officer 75 AVENUE CHAMPS ELYSEES, PARIS, France

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 WEST 54TH STREET, NEW YORK, NY, United States, 10019

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSHQDC07P00149
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-05-22
Description:
RENTAL OF MEETING FACILITIES AND FOOD SERVICES FOR THE HOMELAND SECURITY ADVISORY COUNCIL.
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
W912C508W0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3900.00
Base And Exercised Options Value:
3900.00
Base And All Options Value:
3900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-16
Description:
LODGING IN NYC
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

Date of last update: 17 Mar 2025

Sources: New York Secretary of State