Search icon

THOMPSON STREET HOTEL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JASON POMERANC Chief Executive Officer 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O SIXTY HOTELS DOS Process Agent 190 ALLEN STREET, 7TH FL, NEW YORK, NY, United States, 10002

History

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 2025-02-27 Address 206 SPRING STREET, 4TH FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-01-12 2021-04-05 Address 206 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-07-10 2017-01-12 Address 2050 CENTER AVE. STE. 520, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2008-07-10 2017-01-12 Address 2050 CENTER AVE, SUITE 520, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2008-07-10 2017-01-12 Address 2050 CENTER AVE, SUITE 520, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2003-12-10 2008-07-10 Address 2050 CENTER AVE. STE. 625, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

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
170112006675 2017-01-12 BIENNIAL STATEMENT 2016-07-01
160229006173 2016-02-29 BIENNIAL STATEMENT 2014-07-01
100715002828 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080710002802 2008-07-10 BIENNIAL STATEMENT 2008-07-01
040803002173 2004-08-03 BIENNIAL STATEMENT 2004-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State