Search icon

ETC HOTEL CORP. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ETC HOTEL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 1991 (34 years ago)
Branch of: ETC HOTEL CORP., NEW YORK (Company Number 1483835)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P33704
FEI/EIN Number 133592175
Address: C/O ALLAN V. ROSE, ONE EXECUTIVE BLVD., YONKERS, NY, 10701
Mail Address: C/O ALLAN V. ROSE, ONE EXECUTIVE BLVD., YONKERS, NY, 10701
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ROSE, ALLAN V. President ONE EXECUTIVE BLVD., YONKERS, NY
ROSE, ALLAN V. Director ONE EXECUTIVE BLVD., YONKERS, NY
IDE, FREDERICK E. Secretary ONE EXECUTIVE BLVD., YONKERS, NY
IDE, FREDERICK E. Treasurer ONE EXECUTIVE BLVD., YONKERS, NY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
MARDEN LILY A Vice President ONE EXECUTIVE BLVD, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-07 C/O ALLAN V. ROSE, ONE EXECUTIVE BLVD., YONKERS, NY 10701 -
CHANGE OF MAILING ADDRESS 1992-08-07 C/O ALLAN V. ROSE, ONE EXECUTIVE BLVD., YONKERS, NY 10701 -
REGISTERED AGENT NAME CHANGED 1992-08-07 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-08-07 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1991-11-01 ETC HOTEL CORP. -

Documents

Name Date
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-01-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State