Search icon

PENTA HOTELS INC.

Company Details

Name: PENTA HOTELS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1983 (42 years ago)
Date of dissolution: 29 Dec 1993
Entity Number: 830359
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: C/O CT CORPORATION SYSTEM, 1633 BROADWAY, NEW YORK, NY, United States, 10019
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HANS P. GINDL Chief Executive Officer EINEMSTRASSE 24, D-1000 BERLIN 30, Germany

Filings

Filing Number Date Filed Type Effective Date
931229000103 1993-12-29 CERTIFICATE OF TERMINATION 1993-12-29
930617002654 1993-06-17 BIENNIAL STATEMENT 1993-03-01
B183450-3 1985-01-17 CERTIFICATE OF AMENDMENT 1985-01-17
A963098-5 1983-03-24 APPLICATION OF AUTHORITY 1983-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8702120 Civil Rights Employment 1987-03-31 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-03-31
Termination Date 1987-11-25
Section 621

Parties

Name BRANNER
Role Plaintiff
Name PENTA HOTELS INC.
Role Defendant
9202922 Contract Product Liability 1992-04-22 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-22
Termination Date 1992-06-02

Parties

Name ASCOT ASSOCIATES
Role Plaintiff
Name PENTA HOTELS INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State