Search icon

SILVER AUTUMN HOTEL (N.Y.) CORPORATION LTD.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
WARWICK HOTEL DOS Process Agent 65 W 54TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RICHARD CHIU Chief Executive Officer 65 WEST 54TH ST, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1258576-DCA Inactive Business 2007-06-21 2009-09-15

History

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)

Filings

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

Fine And Fees

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