THE REGISTRY HOTEL CORPORATION
| Name: | THE REGISTRY HOTEL CORPORATION |
| Jurisdiction: | New York |
| Legal type: | FOREIGN BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 05 Jun 1981 (44 years ago) |
| Date of dissolution: | 03 May 1996 |
| Entity Number: | 704007 |
| ZIP code: | 75270 |
| County: | New York |
| Place of Formation: | Delaware |
| Address: | 1201 ELM STREET, SUITE 4500, DALLAS, TX, United States, 75270 |
| Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Name | Role | Address |
|---|---|---|
| M.A. FERRUCCI | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
| Name | Role | Address |
|---|---|---|
| ROGER CLAPP, RICHARDS MEDLOCK & ANDREWS | DOS Process Agent | 1201 ELM STREET, SUITE 4500, DALLAS, TX, United States, 75270 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1981-06-05 | 1996-05-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
| 1981-06-05 | 1996-05-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 960503000589 | 1996-05-03 | SURRENDER OF AUTHORITY | 1996-05-03 |
| 000042004407 | 1993-08-18 | BIENNIAL STATEMENT | 1993-06-01 |
| 930219002326 | 1993-02-19 | BIENNIAL STATEMENT | 1992-06-01 |
| A771883-4 | 1981-06-05 | APPLICATION OF AUTHORITY | 1981-06-05 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State