Name: | THE RITZ-CARLTON HOTEL COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 23 Jul 1981 (44 years ago) |
Entity Number: | 712834 |
County: | New York |
Place of Formation: | New York |
Shares Details
Shares issued 10000
Share Par Value 10
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-26 | 2017-10-25 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2012-12-26 | 2017-11-15 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1981-07-23 | 2012-12-26 | Address | 112 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171115000221 | 2017-11-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-11-15 |
171025000241 | 2017-10-25 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-11-24 |
121226000057 | 2012-12-26 | CERTIFICATE OF CHANGE | 2012-12-26 |
A784118-4 | 1981-07-23 | CERTIFICATE OF INCORPORATION | 1981-07-23 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State