Search icon

35TH STREET HOTEL CORP.

Company Details

Name: 35TH STREET HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1994 (31 years ago)
Entity Number: 1820784
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 45 WEST 35TH STREET, NEW YORK, NY, United States, 10001
Address: ATTN M JAMES SPITZER JR, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN AREST Chief Executive Officer 45 WEST 35TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HOLLAND & KNIGHT LLP DOS Process Agent ATTN M JAMES SPITZER JR, 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-04-07 2015-05-13 Address 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-05-14 2010-06-03 Address 45 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1998-05-14 2005-04-07 Address 45 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1994-05-16 1998-05-14 Address 405 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180524006053 2018-05-24 BIENNIAL STATEMENT 2018-05-01
160519006222 2016-05-19 BIENNIAL STATEMENT 2016-05-01
150513000143 2015-05-13 CERTIFICATE OF AMENDMENT 2015-05-13
140508006465 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120629006083 2012-06-29 BIENNIAL STATEMENT 2012-05-01

Court Cases

Court Case Summary

Filing Date:
2018-09-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
GONZALEZ
Party Role:
Plaintiff
Party Name:
35TH STREET HOTEL CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State