Name: | ESSEX HOUSE REAL ESTATE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1981 (44 years ago) |
Date of dissolution: | 08 Nov 1999 |
Entity Number: | 714945 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET 6TH FLR, ALBANY, NY, United States, 12207 |
Principal Address: | C/O NIKKO HOTELS INTERNATIONAL, 488 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET 6TH FLR, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MR. YOSHIMASA KANAYAMA | Chief Executive Officer | C/O NIKKO HOTEL INTERNATIONAL, 488 MADISON AVE 17TH FLR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-07 | 1999-09-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-03-13 | 1997-04-07 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-05-18 | 1999-09-02 | Address | 160 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1999-09-02 | Address | 160 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991108000789 | 1999-11-08 | CERTIFICATE OF TERMINATION | 1999-11-08 |
990902002577 | 1999-09-02 | BIENNIAL STATEMENT | 1999-08-01 |
970407001129 | 1997-04-07 | CERTIFICATE OF CHANGE | 1997-04-07 |
950313000694 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
000055009106 | 1993-10-27 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State