ORIENT EXPRESS HOTELS INC.

Name: | ORIENT EXPRESS HOTELS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1965 (60 years ago) |
Date of dissolution: | 09 Aug 1994 |
Entity Number: | 740972 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 21000000
Share Par Value 12
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1155 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAMES B. SHERWOOD | Chief Executive Officer | 20 UPPER GROUND, LONDON SE1 9PF, United Kingdom |
Start date | End date | Type | Value |
---|---|---|---|
1985-10-24 | 1993-05-19 | Address | 1155 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1981-07-15 | 1986-10-31 | Name | SEACO INC. |
1975-01-29 | 1985-10-24 | Address | 1 WORLD TRADE CENTER, NY, NY, 10048, USA (Type of address: Service of Process) |
1968-10-18 | 1977-10-05 | Shares | Share type: PAR VALUE, Number of shares: 6000000, Par value: 12 |
1968-08-01 | 1968-10-18 | Shares | Share type: PAR VALUE, Number of shares: 750000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940809000142 | 1994-08-09 | CERTIFICATE OF MERGER | 1994-08-09 |
931022002821 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
930519002342 | 1993-05-19 | BIENNIAL STATEMENT | 1992-10-01 |
B669170-3 | 1988-08-01 | CERTIFICATE OF AMENDMENT | 1988-08-01 |
B528489-2 | 1987-07-31 | CERTIFICATE OF AMENDMENT | 1987-07-31 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State