Name: | FISHER HOTELS CINCINNATI MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1985 (40 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 972961 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 708 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 708 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1989-11-09 | 1990-09-07 | Address | 44 WEST 63RD ST., NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1985-02-08 | 1989-11-09 | Address | 4 EAST 79TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1272165 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
900907000118 | 1990-09-07 | CERTIFICATE OF CHANGE | 1990-09-07 |
C074376-2 | 1989-11-09 | CERTIFICATE OF AMENDMENT | 1989-11-09 |
B191560-4 | 1985-02-08 | CERTIFICATE OF INCORPORATION | 1985-02-08 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State