Search icon

STADIUM HOTEL CORP.

Company Details

Name: STADIUM HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1991 (34 years ago)
Entity Number: 1579595
ZIP code: 10452
County: New York
Place of Formation: New York
Address: 1260 SEDGWICK AVENUE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOEL Y. FULD DOS Process Agent 1260 SEDGWICK AVENUE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
YOEL Y. FULD Chief Executive Officer 1260 SEDGWICK AVENUE, BRONX, NY, United States, 10452

History

Start date End date Type Value
1991-10-03 2021-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-03 1995-05-31 Address ATTN: JOSHUA GLIKMAN, ESQ., 319 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111201002164 2011-12-01 BIENNIAL STATEMENT 2011-10-01
091116002379 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071120002827 2007-11-20 BIENNIAL STATEMENT 2007-10-01
051130002411 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031106002696 2003-11-06 BIENNIAL STATEMENT 2003-10-01

Court Cases

Court Case Summary

Filing Date:
1997-10-10
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WARD,
Party Role:
Plaintiff
Party Name:
STADIUM HOTEL CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State