THOMPSON STREET HOTEL CORP.

Name: | THOMPSON STREET HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1998 (27 years ago) |
Entity Number: | 2284643 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
JASON POMERANC | Chief Executive Officer | 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O SIXTY HOTELS | DOS Process Agent | 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 206 SPRING STREET, 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 190 ALLEN STREET, 7TH FL, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 190 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2021-04-05 | 2025-02-27 | Address | 206 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2017-01-12 | 2021-04-05 | Address | 206 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227004342 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
230204000485 | 2023-02-04 | BIENNIAL STATEMENT | 2022-07-01 |
210405062481 | 2021-04-05 | BIENNIAL STATEMENT | 2020-07-01 |
181018006036 | 2018-10-18 | BIENNIAL STATEMENT | 2018-07-01 |
170117000899 | 2017-01-17 | CERTIFICATE OF CHANGE | 2017-01-17 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State