Search icon

NEW YORKER HOTEL MANAGEMENT COMPANY, INC.

Company Details

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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300U4X4XYXDQI3K91 1731421 US-NY GENERAL ACTIVE 1993-06-01

Addresses

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

Chief Executive Officer

Name Role Address
SYLVIA LIMA Chief Executive Officer 481 8TH AVE, RM 633, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NEW YORKER HOTEL MANAGEMENT COMPANY, INC. DOS Process Agent 481 8TH AVE, RM 633, NEW YORK, NY, United States, 10001

Licenses

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

History

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)

Filings

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

Fine And Fees

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