Name: | SUPER HOST HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1993 (32 years ago) |
Entity Number: | 1774612 |
ZIP code: | 11557 |
County: | Albany |
Place of Formation: | New York |
Address: | 1101 HARBOR RD, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IQBAL MOZAWALLA | DOS Process Agent | 1101 HARBOR RD, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
IQBAL MOZAWALLA | Chief Executive Officer | 1101 HARBOR RD, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-15 | 2024-04-15 | Address | 1101 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2017-11-06 | 2024-04-15 | Address | 1101 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2001-11-14 | 2017-11-06 | Address | 20 LINCOLN AVE / #214, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2001-11-14 | 2024-04-15 | Address | 1101 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 2001-11-14 | Address | ATT:JAMES C BLACKMORE, STE 500, 20 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415004008 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
191104060683 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171106006447 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
151103006523 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131114006289 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State