Name: | NEW YORK STATE HOSPITALITY & TOURISM ASSOCIATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1952 (73 years ago) |
Entity Number: | 78104 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1 COMPUTER DRIVE SOUTH, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 COMPUTER DRIVE SOUTH, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-02 | 2012-06-12 | Address | 80 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2002-07-02 | 2012-06-12 | Address | 80 WOLF ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1988-01-11 | 2002-07-02 | Address | 505 8TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1973-07-27 | 2002-07-02 | Address | 141 W. 51ST ST., NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1962-11-20 | 1988-01-11 | Name | NEW YORK STATE HOTEL & MOTEL ASSOCIATION, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120612001009 | 2012-06-12 | CERTIFICATE OF CHANGE | 2012-06-12 |
020702000373 | 2002-07-02 | CERTIFICATE OF CHANGE | 2002-07-02 |
C189188-2 | 1992-06-03 | ASSUMED NAME CORP INITIAL FILING | 1992-06-03 |
B588982-6 | 1988-01-11 | CERTIFICATE OF AMENDMENT | 1988-01-11 |
A348434-5 | 1976-10-13 | CERTIFICATE OF AMENDMENT | 1976-10-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State