Name: | CONTINENTAL HOSTS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1969 (56 years ago) |
Entity Number: | 275159 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1329-A NORTH AVENUE, #101, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
BRUCE R LEWIN | Chief Executive Officer | 1329-A NORTH AVENUE, #101, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
BRUCE R LEWIN | DOS Process Agent | 1329-A NORTH AVENUE, #101, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-20 | 2003-04-07 | Address | 747 THIRD AVE., 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2001-04-20 | 2003-04-07 | Address | 1329-A NORTH AVE., #101, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2001-04-20 | 2003-04-07 | Address | 1329-A NORTH AVE., #101, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2001-04-20 | Address | 1329A NORTH AVE., #101, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1999-05-10 | 2001-04-20 | Address | 1329A NORTH AVE., #101, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404006316 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150408006074 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130409006697 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110504002545 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090331002030 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State