NEW YORK HOTEL INVESTOR CORP.

Name: | NEW YORK HOTEL INVESTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1981 (44 years ago) |
Date of dissolution: | 31 Dec 2004 |
Entity Number: | 682599 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O ACCOR NORTH AMERICA INC, 14651 DALLAS PKWY STE 500, DALLAS, TX, United States, 75254 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JEAN-FRANCOIS MALJEAN | Chief Executive Officer | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-05 | 2003-03-24 | Address | C/O ACCOR NA, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
1999-05-05 | 2001-07-13 | Address | C/O ACCOR NA, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
1999-05-05 | 2001-03-16 | Address | 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1999-05-05 | Address | 2 OVERHILL ROAD, SUITE 420, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 1999-05-05 | Address | 2 OVERHILL ROAD, SUITE 420, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041231000681 | 2004-12-31 | CERTIFICATE OF MERGER | 2004-12-31 |
030324002256 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010713000244 | 2001-07-13 | CERTIFICATE OF CHANGE | 2001-07-13 |
010316002273 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990505002499 | 1999-05-05 | BIENNIAL STATEMENT | 1999-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State