Search icon

NEW YORK HOTEL INVESTOR CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEAN-FRANCOIS MALJEAN Chief Executive Officer 245 PARK AVE, NEW YORK, NY, United States, 10167

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State