Search icon

PARK SUITE HOTEL, INC.

Company Details

Name: PARK SUITE HOTEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2051128
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022
Principal Address: 505 PARK AVE 8TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOEB, BLOCK & PARTNERS LLP DOS Process Agent 505 PARK AVE FL 8, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEFFREY WACKSMAN Chief Executive Officer C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE, 8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-07-11 2018-07-31 Address 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-09-12 2016-07-11 Address 505 PARK AVE 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-08-20 2012-09-12 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-06-26 2012-09-12 Address 505 PARK AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-06-26 2004-08-20 Address C/O LOEB, BLOCK & PARTNERS LLP, 505 PARK AVE 9TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200902061868 2020-09-02 BIENNIAL STATEMENT 2020-07-01
180731006192 2018-07-31 BIENNIAL STATEMENT 2018-07-01
160711006605 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140703006400 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120912006515 2012-09-12 BIENNIAL STATEMENT 2012-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State