Search icon

BAYOU HOTEL CORP.

Company Details

Name: BAYOU HOTEL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1997 (28 years ago)
Entity Number: 2110910
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: c/o AVR Realty Company, One Executive Blvd., Yonkers, NY, United States, 10701

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BAYOU HOTEL CORP. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL JACOBS Chief Executive Officer C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701

History

Start date End date Type Value
2025-02-17 2025-02-17 Address C/O AVR REALTY COMPANY, ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2021-02-17 2025-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-02-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000120 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230201001002 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210217060517 2021-02-17 BIENNIAL STATEMENT 2021-02-01
SR-25055 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25054 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 01 Apr 2025

Sources: New York Secretary of State