Search icon

NEW HYDE PARK INN, INC.

Company Details

Name: NEW HYDE PARK INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1967 (58 years ago)
Entity Number: 207118
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 29 Hilton Ave, GARDEN CITY, NY, United States, 11530
Principal Address: 29 HILTON AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 Hilton Ave, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
KARL A RUECK Chief Executive Officer 29 HILTON AVE, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 29 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2005-03-03 2025-04-01 Address 29 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-03-03 2025-04-01 Address 29 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1997-02-14 2005-03-03 Address 214 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4583, USA (Type of address: Service of Process)
1997-02-14 2005-03-03 Address 214 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4583, USA (Type of address: Chief Executive Officer)
1997-02-14 2005-03-03 Address 214 JERICHO TPKE, NEW HYDE PARK, NY, 11040, 4583, USA (Type of address: Principal Executive Office)
1994-03-04 1997-02-14 Address 214 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-03-04 1997-02-14 Address 29 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1993-03-04 1997-02-14 Address 29 HILTON AVE, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1967-02-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401045432 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230201004027 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210922001679 2021-09-22 BIENNIAL STATEMENT 2021-09-22
190726002050 2019-07-26 BIENNIAL STATEMENT 2019-02-01
130228002613 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110214002768 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090126002720 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070221002752 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050303002507 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030408002581 2003-04-08 BIENNIAL STATEMENT 2003-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200661 Agricultural Acts 2012-02-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-02-10
Termination Date 2012-03-29
Section 0499
Status Terminated

Parties

Name FRESH PICK NY INC.
Role Plaintiff
Name NEW HYDE PARK INN, INC.
Role Defendant
1809134 Americans with Disabilities Act - Other 2018-10-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-04
Termination Date 2019-08-14
Section 1331
Status Terminated

Parties

Name BISHOP
Role Plaintiff
Name NEW HYDE PARK INN, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State