Search icon

GMS HOTEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GMS HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1995 (30 years ago)
Entity Number: 1911446
ZIP code: 10168
County: Dutchess
Place of Formation: New York
Principal Address: 269 HANOVER ST #2, HANOVER, MA, United States, 02339
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 400400

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER GISTIS Chief Executive Officer 269 HANOVER ST, 2, HANOVER, MA, United States, 02339

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 269 HANOVER ST, 2, HANOVER, MA, 02339, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 225 WATER ST., STE. A-125, PLYMOUTH, MA, 02360, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-09-19 2025-04-01 Address 269 HANOVER ST, 2, HANOVER, MA, 02339, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-04-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047479 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240919000268 2024-09-09 CERTIFICATE OF AMENDMENT 2024-09-09
240820002163 2024-08-20 CERTIFICATE OF CHANGE BY ENTITY 2024-08-20
SR-22725 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22726 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State