OAK HOTELS, INC.

Name: | OAK HOTELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2002 (22 years ago) |
Entity Number: | 2847447 |
ZIP code: | 10168 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 2424 RTE 52, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
CRAIG S. KENDZIERA | Chief Executive Officer | 2424 RTE 52, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 2424 RTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2020-12-30 | 2024-12-27 | Address | 2424 RTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2024-12-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-11-27 | 2024-12-27 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2010-08-05 | 2019-11-27 | Address | 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227000880 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
221223001178 | 2022-12-23 | BIENNIAL STATEMENT | 2022-12-01 |
201230060112 | 2020-12-30 | BIENNIAL STATEMENT | 2020-12-01 |
SR-114257 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-114256 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State