Search icon

REGENCY HOSPITALITY GROUP, INC.

Company Details

Name: REGENCY HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1998 (27 years ago)
Entity Number: 2265826
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: C/O JOEL MERBAUM, OFFICE MGR, 747 CHESTNUT RIDGE RD / 200, CHESTNUT RIDGE, NY, United States, 10977
Principal Address: 31 CRYSTAL HILL RD, POMONA, NY, United States, 10970

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOEL MERBAUM, OFFICE MGR, 747 CHESTNUT RIDGE RD / 200, CHESTNUT RIDGE, NY, United States, 10977

Chief Executive Officer

Name Role Address
BARBARA MERRAUM Chief Executive Officer 747 CHESTNUT RIDGE RD, SUITE 200, CHESTNUT RIDGE, NY, United States, 10977

History

Start date End date Type Value
2001-07-03 2002-07-12 Address C/O JOEL MERBAUM, 747 CHESTNUT RIDGE RD STE 200, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
1998-06-03 2001-07-03 Address 20 CORPORATE WOODS BOULEVARD, ALBANY, NY, 12211, 2391, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020712002363 2002-07-12 BIENNIAL STATEMENT 2002-06-01
010703000150 2001-07-03 CERTIFICATE OF CHANGE 2001-07-03
980603000493 1998-06-03 CERTIFICATE OF INCORPORATION 1998-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0509672 Other Contract Actions 2005-11-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2005-11-16
Termination Date 2006-07-31
Date Issue Joined 2006-01-06
Pretrial Conference Date 2006-02-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name REGENCY HOSPITALITY GROUP, INC.
Role Defendant
Name LADD CONTRACT SALES CORPORATIO
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State