Search icon

NORTHEAST HOTEL CORP. DIVISION 2 - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

Name Date
ANNUAL REPORT 1995-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State