Entity Name: | NORTHEAST HOTEL CORP. DIVISION 2 |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Mar 1988 (37 years ago) |
Branch of: | NORTHEAST HOTEL CORP. DIVISION 2, NEW YORK (Company Number 1067431) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P18593 |
FEI/EIN Number |
133336236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 EIGHT AVE, STE 303, NEW YORK, NY, 10018, US |
Mail Address: | 505 EIGHT AVE, STE 303, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COHEN, ARTHUR G. | President | 205 KINGS POINT ROAD, KINGS POINT, NY |
COHEN, ARTHUR G. | Director | 205 KINGS POINT ROAD, KINGS POINT, NY |
TERK, STEPHEN M. | Vice President | 230 CENTRAL PK. W., NEW YORK, NY |
MENDELSON, ILYNE R. | Vice President | 225 E. 57TH ST., NEW YORK, NY |
MENDELSON, ILYNE R. | Secretary | 225 E. 57TH ST., NEW YORK, NY |
GARBER, STANLEY | Treasurer | 44 CHESTNUT ROAD, WEST ORANGE, NJ |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-08-17 | 505 EIGHT AVE, STE 303, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 1994-08-17 | 505 EIGHT AVE, STE 303, NEW YORK, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 1992-08-17 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-17 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-07-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State