Search icon

THE GOTHAM HOSPITALITY GROUP, INC.

Company Details

Name: THE GOTHAM HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1994 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1869287
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174
Principal Address: 667 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 00000

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD GOLDBERG Chief Executive Officer 667 MADISON AVE, 24TH FL, NEW YORK, NY, United States, 00000

DOS Process Agent

Name Role Address
C/O ERNEST H GELMAN DOS Process Agent 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
1996-11-13 1998-11-02 Address C/O GOLDBERG & GELMAN, 405 LEXINGTON AVE, 42ND FL, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
1996-11-13 1998-11-02 Address 405 LEXINGTON AVE, 42ND FLOOR, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office)
1994-11-18 1998-11-02 Address 405 LEXINGTON AVENUE, 42ND FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1726591 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
981102002637 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961113002302 1996-11-13 BIENNIAL STATEMENT 1996-11-01
941118000242 1994-11-18 CERTIFICATE OF INCORPORATION 1994-11-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State