Search icon

HOTEL NIKKO OF NEW YORK, INC.

Company Details

Name: HOTEL NIKKO OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1983 (41 years ago)
Date of dissolution: 27 Mar 2003
Entity Number: 811499
ZIP code: 10166
County: New York
Place of Formation: New York
Address: COUDERT BROTHERS, 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Principal Address: 160 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
TAKAHASHI WATANABE Chief Executive Officer 160 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
TIMOTHY J. O'BRIEN DOS Process Agent COUDERT BROTHERS, 200 PARK AVENUE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1996-08-22 2000-03-30 Shares Share type: PAR VALUE, Number of shares: 1250, Par value: 1
1993-04-12 1994-01-21 Address 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1983-12-02 1996-08-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1983-12-02 1993-04-12 Address COUDERT BROTHERS, 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030327000115 2003-03-27 CERTIFICATE OF DISSOLUTION 2003-03-27
000330000872 2000-03-30 CERTIFICATE OF AMENDMENT 2000-03-30
960823000168 1996-08-23 CERTIFICATE OF AMENDMENT 1996-08-23
960822000417 1996-08-22 CERTIFICATE OF AMENDMENT 1996-08-22
940121002439 1994-01-21 BIENNIAL STATEMENT 1993-12-01
930412002189 1993-04-12 BIENNIAL STATEMENT 1992-12-01
B045420-4 1983-12-02 CERTIFICATE OF INCORPORATION 1983-12-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State