Search icon

HOTELS AROUND THE WORLD INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOTELS AROUND THE WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2002 (23 years ago)
Entity Number: 2796267
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 11 RIVERSIDE DR, STE 16KW, NEW YORK, NY, United States, 10023
Principal Address: 305 MADISON AVE #2316, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCILLE DIMARTINO Chief Executive Officer 305 MADISON AVE #2316, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
C/O THE TAX DOCTOR INC DOS Process Agent 11 RIVERSIDE DR, STE 16KW, NEW YORK, NY, United States, 10023

Legal Entity Identifier

LEI Number:
5493002GAK9VX6OIC573

Registration Details:

Initial Registration Date:
2014-01-23
Next Renewal Date:
2023-05-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2006-01-12 2012-09-13 Address 204 E 77TH ST, 3B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-01-12 2012-09-13 Address 305 MADISON AVE, STE 1166, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office)
2002-08-01 2006-01-12 Address 230 W. 55TH ST., STE.28G, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913002230 2012-09-13 BIENNIAL STATEMENT 2012-08-01
100831002328 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080801002735 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060913002463 2006-09-13 BIENNIAL STATEMENT 2006-08-01
060112002221 2006-01-12 BIENNIAL STATEMENT 2004-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State