Search icon

HOTEL MARK LIMITED

Company Details

Name: HOTEL MARK LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728661
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 888 Seventh Avenue, Suite 510, New York, NY, United States, 10106
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN WHAN Chief Executive Officer 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, Hong Kong S.A.R., QUARRY BAY

History

Start date End date Type Value
2022-03-19 2021-10-21 Address 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, HKG (Type of address: Chief Executive Officer)
2022-03-19 2022-03-19 Address 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, HKG (Type of address: Chief Executive Officer)
2022-03-19 2021-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-25 2022-03-19 Address 8/F ONE ISLAND EAST, TAIKOO PL, 18 WESTLANDS RD, HONG KONG, HKG (Type of address: Chief Executive Officer)
2020-08-25 2022-03-19 Address 312 BEVERLY RD NE, ATLANTA, GA, 30309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220223003748 2022-02-23 BIENNIAL STATEMENT 2022-02-23
211021003220 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
220319000204 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200825060431 2020-08-25 BIENNIAL STATEMENT 2020-02-01
160223006168 2016-02-23 BIENNIAL STATEMENT 2016-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State