HOSPITALITY SERVICES, INC.
Headquarter
Name: | HOSPITALITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1996 (29 years ago) |
Entity Number: | 2024848 |
ZIP code: | 12205 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 EAST LOVELL STREET, MAHOPAC, NY, United States, 10541 |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES T COYLE | Chief Executive Officer | 4 EAST LOVELL STREET, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-09 | 2024-09-17 | Address | 4 EAST LOVELL STREET, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2008-04-09 | 2024-09-17 | Address | 4 EAST LOVELL STREET, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
1998-06-16 | 2008-04-09 | Address | 32 SPRING POND DRIVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1998-06-16 | 2008-04-09 | Address | 32 SPRING POND DRIVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1996-04-30 | 2008-04-09 | Address | 32 SPRING POND DRIVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001957 | 2024-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-16 |
200429060039 | 2020-04-29 | BIENNIAL STATEMENT | 2020-04-01 |
180403006527 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160401007120 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140410006529 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State