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
Name | Role | Address |
---|---|---|
ARUN MIRCHANDANI | Chief Executive Officer | 230 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 EAST 51ST STREET, NEW YORK, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1152737-DCA | Inactive | Business | 2003-09-30 | 2005-02-28 |
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) |
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 |
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 |
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 |
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