Name: | NEW YORKER HOTEL MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1993 (32 years ago) |
Entity Number: | 1731421 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 481 8TH AVE, RM 633, NEW YORK, NY, United States, 10001 |
Principal Address: | 481 8th Ave, Rm633, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 212-244-0719
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LVQAVYNR4CS9 | 2024-11-20 | 481 8TH AVE, NEW YORK, NY, 10001, 1809, USA | 481 8TH AVE, NEW YORK, NY, 10001, 1809, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-23 |
Initial Registration Date | 2013-12-20 |
Entity Start Date | 1971-01-04 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 721110 |
Product and Service Codes | V231 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ANTHONY AMENDOLA |
Role | DIRECTOR OF SALES & MARKETING |
Address | 481 8TH AVE, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ANTHONY AMENDOLA |
Role | DIRECTOR OF SALES & MARKETING |
Address | 481 8TH AVE, NEW YORK, NY, 10001, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300U4X4XYXDQI3K91 | 1731421 | US-NY | GENERAL | ACTIVE | 1993-06-01 | |||||||||||||||||||
|
Legal | 481 8TH AVE, RM 633, NEW YORK, US-NY, US, 10001 |
Headquarters | 481 8TH AVE, RM 633, New York, US-NY, US, 10001 |
Registration details
Registration Date | 2016-08-03 |
Last Update | 2024-08-03 |
Status | LAPSED |
Next Renewal | 2024-08-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1731421 |
Name | Role | Address |
---|---|---|
SYLVIA LIMA | Chief Executive Officer | 481 8TH AVE, RM 633, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NEW YORKER HOTEL MANAGEMENT COMPANY, INC. | DOS Process Agent | 481 8TH AVE, RM 633, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1372979-DCA | Inactive | Business | 2010-09-30 | 2014-09-30 |
0998309-DCA | Inactive | Business | 2006-09-29 | 2010-09-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 481 8TH AVE, RM 633, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-07 | 2023-09-07 | Address | 481 8TH AVE, RM 633, NEW YORK, NY, 10001, 1820, USA (Type of address: Chief Executive Officer) |
2022-12-15 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-14 | 2022-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-14 | 2022-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-11 | 2022-11-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-11 | 2022-12-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-06-06 | 2023-09-07 | Address | 481 8TH AVE, RM 633, NEW YORK, NY, 10001, 1820, USA (Type of address: Chief Executive Officer) |
2014-03-11 | 2019-06-06 | Address | 481 8TH AVE, RM 633, NEW YORK, NY, 10001, 1820, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907001530 | 2023-09-07 | BIENNIAL STATEMENT | 2023-06-01 |
210924002418 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
190606060536 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170620006082 | 2017-06-20 | BIENNIAL STATEMENT | 2017-06-01 |
151223006091 | 2015-12-23 | BIENNIAL STATEMENT | 2015-06-01 |
140311002056 | 2014-03-11 | BIENNIAL STATEMENT | 2013-06-01 |
110628002156 | 2011-06-28 | BIENNIAL STATEMENT | 2011-06-01 |
090603002465 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070606002530 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050809002940 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1124845 | ADDROOMREN | INVOICED | 2012-10-01 | 120 | Catering Establishment Additional Room Renewal Fee |
1124847 | RENEWAL | INVOICED | 2012-10-01 | 800 | Catering Establishment Renewal Fee |
1124846 | ADDROOMREN | INVOICED | 2012-10-01 | 120 | Catering Establishment Additional Room Renewal Fee |
1025699 | LICENSE | INVOICED | 2010-09-30 | 800 | Catering Establishment License Fee |
1025698 | ADDTLROOM | INVOICED | 2010-09-30 | 120 | Catering Establishment Additional Room Fee |
1025700 | ADDTLROOM | INVOICED | 2010-09-30 | 120 | Catering Establishment Additional Room Fee |
387043 | RENEWAL | INVOICED | 2008-09-24 | 800 | Catering Establishment Renewal Fee |
469781 | ADDTLROOM | INVOICED | 2008-09-22 | 120 | Catering Establishment Additional Room Fee |
469780 | ADDTLROOM | INVOICED | 2008-09-22 | 120 | Catering Establishment Additional Room Fee |
387046 | ADDROOMREN | INVOICED | 2006-10-06 | 120 | Catering Establishment Additional Room Renewal Fee |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State