Name: | DA-VINCI HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1999 (26 years ago) |
Entity Number: | 2358654 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 244 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 244 W 56TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIUSEPPE GALVANO | Chief Executive Officer | 244 W 56TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GIUSEPPE GALVANO | DOS Process Agent | 244 WEST 56TH STREET, NEW YORK, NY, United States, 10019 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-112356 | Alcohol sale | 2023-02-15 | 2023-02-15 | 2025-02-28 | 244 WEST 56TH STREET, NEW YORK, New York, 10019 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 244 W 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 244 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-04-01 | Address | 244 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-08-01 | 2024-08-01 | Address | 244 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 244 W 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2025-04-01 | Address | 244 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-04-28 | 2017-02-14 | Address | 244 W 56TH ST / SUITE #2, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2003-04-28 | 2024-08-01 | Address | 244 W 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 2024-08-01 | Address | 244 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401047622 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240801042284 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
170214006049 | 2017-02-14 | BIENNIAL STATEMENT | 2015-03-01 |
130410002486 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110413002908 | 2011-04-13 | BIENNIAL STATEMENT | 2011-03-01 |
090224002707 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
070411002970 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050421002378 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030428002391 | 2003-04-28 | BIENNIAL STATEMENT | 2003-03-01 |
990322000182 | 1999-03-22 | CERTIFICATE OF INCORPORATION | 1999-03-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1879468505 | 2021-02-19 | 0202 | PPS | 244 W 56th St, New York, NY, 10019-4306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2374017306 | 2020-04-29 | 0202 | PPP | 244 WEst 56th street, New York, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1606814 | Other Personal Injury | 2016-12-09 | default | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BORIS |
Role | Plaintiff |
Name | DA-VINCI HOTEL CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-10-24 |
Termination Date | 2019-01-22 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | BREEZE |
Role | Plaintiff |
Name | DA-VINCI HOTEL CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2010-12-01 |
Termination Date | 2012-03-30 |
Date Issue Joined | 2011-03-01 |
Pretrial Conference Date | 2011-03-23 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | SOLIS |
Role | Plaintiff |
Name | DA-VINCI HOTEL CORP. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State