Name: | PLAZA ATHENEE HOTEL COMPANY LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1997 (28 years ago) |
Entity Number: | 2121632 |
ZIP code: | 94583 |
County: | New York |
Place of Formation: | New York |
Address: | 2692 Marsh DR, San Ramon, CA, United States, 94583 |
Principal Address: | 37 EAST 64TH STREET, NEW YORK, NY, United States, 10065 |
Contact Details
Phone +1 212-734-9100
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHONLAVAT UDTAMADILOK | Chief Executive Officer | 37 EAST 64TH STREET, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
PLAZA ATHENEE HOTEL COMPANY LIMITED | DOS Process Agent | 2692 Marsh DR, San Ramon, CA, United States, 94583 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1051899-DCA | Inactive | Business | 2002-07-31 | 2015-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 37 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-03-14 | 2023-03-14 | Address | 37 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2024-02-13 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.01 |
2023-03-14 | 2025-03-06 | Address | 37 EAST 64TH STREET, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306005143 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230314000011 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210318060431 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
201026060142 | 2020-10-26 | BIENNIAL STATEMENT | 2019-03-01 |
171018006079 | 2017-10-18 | BIENNIAL STATEMENT | 2017-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1529771 | RENEWAL | INVOICED | 2013-12-09 | 110 | Cigarette Retail Dealer Renewal Fee |
474334 | RENEWAL | INVOICED | 2011-12-14 | 110 | CRD Renewal Fee |
474335 | RENEWAL | INVOICED | 2009-10-20 | 110 | CRD Renewal Fee |
474336 | RENEWAL | INVOICED | 2007-11-30 | 110 | CRD Renewal Fee |
474337 | RENEWAL | INVOICED | 2005-09-30 | 110 | CRD Renewal Fee |
474338 | RENEWAL | INVOICED | 2004-01-05 | 110 | CRD Renewal Fee |
474339 | RENEWAL | INVOICED | 2002-08-12 | 85 | Cigarette Retail Dealer Renewal Fee |
14578 | PL VIO | INVOICED | 2002-05-14 | 2400 | PL - Padlock Violation |
474333 | LICENSE | INVOICED | 2001-02-27 | 55 | Cigarette Retail Dealer License Fee |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State