Name: | SURREY HOTEL MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1997 (28 years ago) |
Entity Number: | 2187410 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: M. MARC DAHAN, ESQ., 123 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Principal Address: | 210 W 55TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RABINDER PAL SINGH | Chief Executive Officer | 200 W 55TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O DAHAN & NOWICK | DOS Process Agent | ATTN: M. MARC DAHAN, ESQ., 123 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 200 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2013-08-26 | 2025-04-30 | Address | ATTN: M. MARC DAHAN, ESQ., 123 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2009-12-31 | 2025-04-30 | Address | 200 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-10-07 | 2013-08-26 | Address | ATT: M. MARC DAHAN, ESQ., 1700 BROADWAY, 14TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-07-31 | 2009-12-31 | Address | 595 ELEVENTH AVE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430027104 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
180817006227 | 2018-08-17 | BIENNIAL STATEMENT | 2017-10-01 |
140326000503 | 2014-03-26 | CERTIFICATE OF AMENDMENT | 2014-03-26 |
131127002448 | 2013-11-27 | BIENNIAL STATEMENT | 2013-10-01 |
130826000021 | 2013-08-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-08-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State