Name: | BRITTANIA 54TH HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1990 (35 years ago) |
Entity Number: | 1480772 |
ZIP code: | 10101 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 230 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Address: | RADIO CITY STATION,, PO BOX 1531, NEW YORK, NY, United States, 10101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RADIO CITY STATION,, PO BOX 1531, NEW YORK, NY, United States, 10101 |
Name | Role | Address |
---|---|---|
SHARON OLSON | Chief Executive Officer | 230 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-132009 | Alcohol sale | 2024-07-23 | 2024-07-23 | 2026-07-31 | 1701 BROADWAY, NEW YORK, New York, 10019 | Hotel |
0423-22-113899 | Alcohol sale | 2024-07-23 | 2024-07-23 | 2026-07-31 | 1701 BROADWAY- LOBBY LEVEL, NEW YORK, New York, 10019 | Additional Bar |
0423-22-114569 | Alcohol sale | 2024-07-23 | 2024-07-23 | 2026-07-31 | 1701 BROADWAY- ROOF 8FT, NEW YORK, New York, 10019 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-03 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-02 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-02 | 2024-12-02 | Address | 230 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-06-26 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-13 | 2024-12-02 | Address | 230 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202002834 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
190313002012 | 2019-03-13 | BIENNIAL STATEMENT | 2018-10-01 |
171031000673 | 2017-10-31 | CERTIFICATE OF CHANGE | 2017-10-31 |
130411006152 | 2013-04-11 | BIENNIAL STATEMENT | 2012-10-01 |
101224002047 | 2010-12-24 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State