HOTEL CASABLANCA, INC.

Name: | HOTEL CASABLANCA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1995 (30 years ago) |
Entity Number: | 1951631 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: DENNIS I. HELLMAN, ESQ., 733 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 147 W43RD STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSENBERG & ESTIS, P.C. | DOS Process Agent | ATTN: DENNIS I. HELLMAN, ESQ., 733 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
IMRICH HENRY KALLAN | Chief Executive Officer | HOTEL CASABLANCA, 147 W43RD STREET, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-112665 | Alcohol sale | 2023-01-24 | 2023-01-24 | 2025-01-31 | 147 51 W 43RD STREET, NEW YORK, New York, 10036 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-03 | 2017-08-01 | Address | ATTN: DENNIS I. HELLMAN, ESQ., 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2014-12-02 | 2015-08-03 | Address | ATTN: DENNIS I. HELLMAN, ESQ., 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2013-08-15 | 2014-12-02 | Address | C/O HOTEL CASABLANCA, 147 W43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-11-08 | 2013-08-15 | Address | C/O HOTEL ELYSEE, 60 E. 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-11-08 | 2013-08-15 | Address | HOTEL ELYSEE, 60 E. 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200206000407 | 2020-02-06 | CERTIFICATE OF AMENDMENT | 2020-02-06 |
190807060659 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
170801006341 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006806 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
141202000415 | 2014-12-02 | CERTIFICATE OF AMENDMENT | 2014-12-02 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State