Search icon

HK HOTELS LLC

Company Details

Name: HK HOTELS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2003 (22 years ago)
Entity Number: 2870805
ZIP code: 10036
County: New York
Place of Formation: New York
Address: C/O HENRY KALLAN, 147 W 43RD STREET, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HK HOTELS 401(K) P/S PLAN 2011 133850901 2012-07-27 HK HOTELS 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 721110
Sponsor’s telephone number 2122011163
Plan sponsor’s address 147 W 43RD ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133850901
Plan administrator’s name HK HOTELS
Plan administrator’s address 147 W 43RD ST, NEW YORK, NY, 10036
Administrator’s telephone number 2122011163

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing CHRISTOPHER KALLAN
HK HOTELS 401(K) P/S PLAN 2010 133850901 2011-05-12 HK HOTELS 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 721110
Sponsor’s telephone number 2122011163
Plan sponsor’s address 147 W 43RD ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133850901
Plan administrator’s name HK HOTELS
Plan administrator’s address 147 W 43RD ST, NEW YORK, NY, 10036
Administrator’s telephone number 2122011163

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing CHRISTOPHER KALLAN
HK HOTELS 401(K) P/S PLAN 2009 133850901 2010-09-22 HK HOTELS 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-04-01
Business code 721110
Sponsor’s telephone number 2122011154
Plan sponsor’s address 147 W 43RD ST, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133850901
Plan administrator’s name HK HOTELS
Plan administrator’s address 147 W 43RD ST, NEW YORK, NY, 10036
Administrator’s telephone number 2122011154

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing THOMAS MANGAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O HENRY KALLAN, 147 W 43RD STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-03-28 2007-02-23 Address ATTN HENRY KALLAN, 60 EAST 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-02-14 2005-03-28 Address ATTN: DENNIS HELLMAN, ESQ., 733 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190208060232 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006520 2017-02-02 BIENNIAL STATEMENT 2017-02-01
130212006456 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110610002113 2011-06-10 BIENNIAL STATEMENT 2011-02-01
070223002049 2007-02-23 BIENNIAL STATEMENT 2007-02-01
060328000288 2006-03-28 AFFIDAVIT OF PUBLICATION 2006-03-28
060328000285 2006-03-28 AFFIDAVIT OF PUBLICATION 2006-03-28
050328002389 2005-03-28 BIENNIAL STATEMENT 2005-02-01
030214000708 2003-02-14 ARTICLES OF ORGANIZATION 2003-02-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State