NORTHEAST HOTEL CORP. - Florida Company Profile
Branch
Entity Name: | NORTHEAST HOTEL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Mar 1988 (37 years ago) |
Branch of: | NORTHEAST HOTEL CORP., NEW YORK (Company Number 1064224) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | P18592 |
FEI/EIN Number | 133333940 |
Address: | ONE EXECUTIVE BLVD, YONKERS, NY, 10701 |
Mail Address: | ONE EXECUTIVE BLVD, YONKERS, NY, 10701 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROSE, ALLAN V. | President | 870 UN PLAZA, NEW YORK, NY |
ROSE, ALLAN V. | Director | 870 UN PLAZA, NEW YORK, NY |
IDE, FREDERICK E. | Secretary | 1 EXECUTIVE BLVD., YONKERS, NY |
IDE, FREDERICK E. | Treasurer | 1 EXECUTIVE BLVD., YONKERS, NY |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-16 | ONE EXECUTIVE BLVD, YONKERS, NY 10701 | - |
CHANGE OF MAILING ADDRESS | 1992-07-16 | ONE EXECUTIVE BLVD, YONKERS, NY 10701 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-16 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-01-30 |
ANNUAL REPORT | 1996-03-06 |
ANNUAL REPORT | 1995-01-31 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State