Search icon

PAINTED POST HOTEL CORP.

Company Details

Name: PAINTED POST HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1992 (33 years ago)
Entity Number: 1638758
ZIP code: 10285
County: Steuben
Place of Formation: New York
Address: 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
YON K CHO Chief Executive Officer 3 WORLD FINANCIAL CENTER, NEW YORK, NY, United States, 10285

History

Start date End date Type Value
2000-05-26 2014-04-17 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-15 2000-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-05-29 2000-05-26 Address 1201 ELM ST, SUITE 5400, DALLAS, TX, 75270, 2199, USA (Type of address: Principal Executive Office)
1996-05-29 2000-05-26 Address 1201 ELM ST, SUITE 5400, DALLAS, TX, 75270, 2199, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-19782 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140417000364 2014-04-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-04-17
000526002701 2000-05-26 BIENNIAL STATEMENT 2000-05-01
990915000626 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
980529002365 1998-05-29 BIENNIAL STATEMENT 1998-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State