Search icon

THE STUYVESANT HOTEL INC.

Company Details

Name: THE STUYVESANT HOTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1987 (38 years ago)
Date of dissolution: 22 Mar 2022
Entity Number: 1181448
ZIP code: 10002
County: Columbia
Place of Formation: New York
Address: C/O JOEL BERNSTEIN, 453 FDR DRIVE, C906, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 570

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE STUYVESANT HOTEL INC. DOS Process Agent C/O JOEL BERNSTEIN, 453 FDR DRIVE, C906, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JOEL BERNSTEIN Chief Executive Officer 453 FDR DRIVE, C906, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2020-08-03 2022-07-23 Address C/O JOEL BERNSTEIN, 453 FDR DRIVE, C906, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2020-08-03 2022-07-23 Address 453 FDR DRIVE, C906, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2014-07-03 2020-08-03 Address 62 WILLIAM STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-09-16 2014-07-03 Address C/O SOLOMON & BERNSTEIN, 351 BROADWAY, THIRD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-09-16 2020-08-03 Address 351 BROADWAY, THIRD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220723001056 2022-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-22
200803063427 2020-08-03 BIENNIAL STATEMENT 2019-06-01
140703000289 2014-07-03 CERTIFICATE OF CHANGE 2014-07-03
080916002647 2008-09-16 BIENNIAL STATEMENT 2007-06-01
050804002676 2005-08-04 BIENNIAL STATEMENT 2005-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State