Search icon

GRANDVIEW HOTEL CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 740 CENTRE VIEW BOULEVARD, CRESTVIEW HILLS, KY, United States, 41017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
WILLIAM J YUNG Chief Executive Officer 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017

History

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)

Filings

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