Search icon

HOTEL CARLYLE OWNERS CORPORATION

Company Details

Name: HOTEL CARLYLE OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1969 (56 years ago)
Entity Number: 280110
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: c/o CTF Development, Inc., 1450 BRICKELL AVENUE, SUITE 2620, MIAMI, FL, United States, 33131
Address: 80 State Street, Albany, NY, United States, 12207

Shares Details

Shares issued 300000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KARL DANIEL HEININGER Chief Executive Officer 1450 BRICKELL AVENUE, SUITE 2620, MIAMI, FL, United States, 33131

History

Start date End date Type Value
2024-09-16 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.1
2023-07-06 2024-09-16 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.1
2023-07-06 2023-07-06 Address 1450 BRICKELL AVENUE, SUITE 2620, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-07-06 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.1
2022-12-15 2023-05-19 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
230706005333 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210727002863 2021-07-27 BIENNIAL STATEMENT 2021-07-27
190801000349 2019-08-01 CERTIFICATE OF CHANGE 2019-08-01
190724002018 2019-07-24 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01
190703060166 2019-07-03 BIENNIAL STATEMENT 2019-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State