Search icon

NEW YORK HOSPITALITY GROUP, INC.

Company Details

Name: NEW YORK HOSPITALITY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1998 (27 years ago)
Entity Number: 2274897
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 230 EAST 51ST STREET, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-355-9888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARUN MIRCHANDANI Chief Executive Officer 230 EAST 51ST STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 EAST 51ST STREET, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1152737-DCA Inactive Business 2003-09-30 2005-02-28

History

Start date End date Type Value
2010-07-20 2018-07-10 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-08-01 2010-07-20 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-06-29 2008-08-01 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-06-29 2008-08-01 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-07-01 2008-08-01 Address 230 EAST 51ST STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180710006714 2018-07-10 BIENNIAL STATEMENT 2018-07-01
140725006345 2014-07-25 BIENNIAL STATEMENT 2014-07-01
100720002734 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080801002554 2008-08-01 BIENNIAL STATEMENT 2008-07-01
060616002609 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040722002507 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020701002578 2002-07-01 BIENNIAL STATEMENT 2002-07-01
000629002168 2000-06-29 BIENNIAL STATEMENT 2000-07-01
980701000322 1998-07-01 CERTIFICATE OF INCORPORATION 1998-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-27 No data 230 E 51ST ST, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072727 PL VIO INVOICED 2019-08-13 500 PL - Padlock Violation
581637 LICENSE INVOICED 2003-09-30 510 Two-Year License Fee
581638 CNV_PC INVOICED 2003-09-29 445 Petition for revocable Consent - SWC Review Fee
581640 PLANREVIEW INVOICED 2003-09-29 310 Plan Review Fee
581639 CNV_FS INVOICED 2003-09-29 1500 Comptroller's Office security fee - sidewalk cafT

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-27 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data

Date of last update: 07 Feb 2025

Sources: New York Secretary of State