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