Name: | TISHMAN HOTEL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1997 (28 years ago) |
Entity Number: | 2184442 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 100 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TISHMAN HOTEL CORPORATION | DOS Process Agent | 100 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JOHN VICKERS | Chief Executive Officer | 100 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2023-09-11 | Address | 100 PARK AVE, 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2015-09-21 | 2023-09-11 | Address | 100 PARK AVE, 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-09-21 | 2023-09-11 | Address | 100 PARK AVE, 18TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2013-09-11 | 2015-09-21 | Address | 100 PARK AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2011-10-12 | 2015-09-21 | Address | 100 PARK AVE, 5TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230911003457 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
211115002056 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
190904060213 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170906006034 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150921006228 | 2015-09-21 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State