Search icon

DA-VINCI HOTEL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
GIUSEPPE GALVANO Chief Executive Officer 244 W 56TH STREET, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
GIUSEPPE GALVANO DOS Process Agent 244 WEST 56TH STREET, NEW YORK, NY, United States, 10019

Licenses

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

History

Start date End date Type Value
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)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-22 2024-08-01 Address 244 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Date of last update: 20 Jan 2025

Sources: New York Secretary of State