Search icon

M&C HOTEL INTERESTS, INC.

Company Details

Name: M&C HOTEL INTERESTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1992 (33 years ago)
Entity Number: 1666519
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 7900 EAST UNION AVENUE, SUITE 500, DENVER, CO, United States, 80237
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
BENEDICT NG Chief Executive Officer 7900 E UNION AVENUE, SUITE 500, DENVER, CO, United States, 80237

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 7900 E UNION AVENUE, SUITE 500, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-09 Address 7900 E UNION AVENUE, SUITE 500, DENVER, CO, 80237, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-09-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-06 2020-09-09 Address 145 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-09-21 2018-09-06 Address 145 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-09-21 2018-09-06 Address 1345 28TH STREET, CORPORATE OFFICE SUITE 331, BOULDER, CO, 80302, USA (Type of address: Principal Executive Office)
2014-09-22 2016-09-21 Address 145 W. 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2012-09-20 2016-09-21 Address 7600 E. ORCHARD ROAD, SUITE 230-SOUTH, GREENWOOD VILLAGE, CO, 80111, USA (Type of address: Principal Executive Office)
2012-09-20 2014-09-22 Address 520 SOUTH GRAND AVENUE, SUITE 670, LOS ANGELES, CA, 90071, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240909002630 2024-09-09 BIENNIAL STATEMENT 2024-09-09
220908001385 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200909060795 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-20016 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20015 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180906006549 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160921006238 2016-09-21 BIENNIAL STATEMENT 2016-09-01
140922006447 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120920006336 2012-09-20 BIENNIAL STATEMENT 2012-09-01
101020002231 2010-10-20 BIENNIAL STATEMENT 2010-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901479 Other Civil Rights 2019-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-15
Termination Date 2019-06-26
Date Issue Joined 2019-05-10
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name M&C HOTEL INTERESTS, INC.
Role Defendant
1700884 Americans with Disabilities Act - Employment 2017-09-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-08
Termination Date 2018-09-24
Date Issue Joined 2018-04-05
Section 2000
Sub Section E
Status Terminated

Parties

Name GRZELEWSKI
Role Plaintiff
Name M&C HOTEL INTERESTS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State