Search icon

401 HOTEL TRS, INC.

Company Details

Name: 401 HOTEL TRS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2001 (24 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 2620114
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
401 HOTEL TRS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEVEN ROTH Chief Executive Officer 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652

History

Start date End date Type Value
2021-03-18 2023-03-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2021-03-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-03 2023-03-23 Address 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2013-03-01 2015-03-03 Address 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2003-04-10 2013-03-01 Address 888 SEVENTH AVE 44TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-04-10 2013-03-01 Address 210 ROUTE 4 EAST, PARAMUS, NJ, 07652, USA (Type of address: Principal Executive Office)
2001-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230323003520 2023-03-23 CERTIFICATE OF TERMINATION 2023-03-23
210318060633 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190306060314 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-33061 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33060 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301006999 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006820 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130301006235 2013-03-01 BIENNIAL STATEMENT 2013-03-01
110325002039 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090225002135 2009-02-25 BIENNIAL STATEMENT 2009-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
577989 ADDTLROOM INVOICED 2003-10-21 60 Catering Establishment Additional Room Fee
577988 LICENSE INVOICED 2003-10-21 400 Catering Establishment License Fee
577990 ADDTLROOM INVOICED 2003-10-21 60 Catering Establishment Additional Room Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State