Name: | GRANDVIEW HOTEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1996 (29 years ago) |
Entity Number: | 2044822 |
ZIP code: | 41017 |
County: | Suffolk |
Place of Formation: | Ohio |
Address: | 740 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, United States, 41017 |
Principal Address: | 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 740 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, United States, 41017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM J YUNG | Chief Executive Officer | 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-07-15 | Address | 740 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, 41017, USA (Type of address: Service of Process) |
2012-08-07 | 2020-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-07 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-12-10 | 2024-07-15 | Address | 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, 41017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715002993 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
220701002728 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200702061018 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180629006174 | 2018-06-29 | BIENNIAL STATEMENT | 2016-07-01 |
120810002584 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State