Name: | SILVER AUTUMN HOTEL (N.Y.) CORPORATION LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1997 (27 years ago) |
Entity Number: | 2179832 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 65 W 54TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 65 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-314-7733
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WARWICK HOTEL | DOS Process Agent | 65 W 54TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RICHARD CHIU | Chief Executive Officer | 65 WEST 54TH ST, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1258576-DCA | Inactive | Business | 2007-06-21 | 2009-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-28 | 2023-09-28 | Address | 65 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-09-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-02-01 | 2023-09-28 | Address | 65 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-01-11 | 2016-02-01 | Address | 65 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-01-11 | 2023-09-28 | Address | 65 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-11-03 | 2008-01-11 | Address | 65 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2005-11-03 | 2008-01-11 | Address | 65 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-09-08 | 2005-11-03 | Address | 65 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-09-08 | 2005-11-03 | Address | 65 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2001-09-10 | 2003-09-08 | Address | 65 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230928004360 | 2023-09-28 | BIENNIAL STATEMENT | 2023-09-01 |
SR-26006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160201002001 | 2016-02-01 | BIENNIAL STATEMENT | 2015-09-01 |
150320000180 | 2015-03-20 | ERRONEOUS ENTRY | 2015-03-20 |
DP-1855972 | 2010-01-27 | ANNULMENT OF AUTHORITY | 2010-01-27 |
080111002186 | 2008-01-11 | BIENNIAL STATEMENT | 2007-09-01 |
051103002742 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030908002084 | 2003-09-08 | BIENNIAL STATEMENT | 2003-09-01 |
010910002645 | 2001-09-10 | BIENNIAL STATEMENT | 2001-09-01 |
991012000071 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
842155 | SWC-CON | INVOICED | 2009-02-18 | 26842.349609375 | Sidewalk Consent Fee |
842156 | SWC-CON | INVOICED | 2008-03-24 | 26815.5390625 | Sidewalk Consent Fee |
842157 | SWC-CON | INVOICED | 2007-11-20 | 7226.93994140625 | Sidewalk Consent Fee |
842151 | LICENSE | INVOICED | 2007-06-21 | 510 | Two-Year License Fee |
842154 | CNV_PC | INVOICED | 2007-06-12 | 445 | Petition for revocable Consent - SWC Review Fee |
842152 | CNV_FS | INVOICED | 2007-06-12 | 1500 | Comptroller's Office security fee - sidewalk cafT |
842153 | PLANREVIEW | INVOICED | 2007-06-12 | 310 | Plan Review Fee |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State