Name: | JRK HOTEL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2003 (21 years ago) |
Entity Number: | 2947517 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, STE 350, NEW YORK, NY, United States, 10005 |
Principal Address: | 11766 WILSHIRE BLVD, SUITSTE. 1500, LOS ANGELES, CA, United States, 90025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, STE 350, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TOM MANZO | Chief Executive Officer | 11766 WILSHIRE BLVD, STE. 1500, LOS ANGELES, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 11766 WILSHIRE BLVD, STE. 1500, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-08-27 | 2023-08-01 | Address | 11766 WILSHIRE BLVD, STE. 1500, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2013-08-14 | 2015-08-27 | Address | 11766 WILSHIRE BLVD, STE. 1500, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2012-10-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-12 | 2013-08-14 | Address | 11766 WILSHIRE BLVD, SUITE #1500, LOS ANGELES, CA, 90025, USA (Type of address: Principal Executive Office) |
2010-12-13 | 2013-08-14 | Address | 11766 WILSHIRE BLVD, SUITE 1450, LOS ANGELES, CA, 90066, USA (Type of address: Chief Executive Officer) |
2010-12-13 | 2011-09-12 | Address | C/O JRK ASSET MANAGEMENT INC, 11766 WILSHIRE BLVD / #1450, LOS ANGELES, CA, 90025, 6538, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801008078 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210812001280 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190802060586 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-88849 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88848 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170807006743 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150827006204 | 2015-08-27 | BIENNIAL STATEMENT | 2015-08-01 |
130814006502 | 2013-08-14 | BIENNIAL STATEMENT | 2013-08-01 |
121010000810 | 2012-10-10 | CERTIFICATE OF CHANGE | 2012-10-10 |
120920001035 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State