Search icon

HOWARD JOHNSON INTERNATIONAL, INC.

Company Details

Name: HOWARD JOHNSON INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1990 (35 years ago)
Entity Number: 1458660
ZIP code: 10528
County: Westchester
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
GEOFFREY ARTHUR BALLOTTI Chief Executive Officer 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2021-06-14 2024-07-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-14 2024-07-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-07 2021-06-14 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2014-07-11 2024-07-01 Address 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701034094 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220705001207 2022-07-05 BIENNIAL STATEMENT 2022-07-01
210614000056 2021-06-14 CERTIFICATE OF CHANGE 2021-06-14
200707060550 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180730006254 2018-07-30 BIENNIAL STATEMENT 2018-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State