Search icon

JRK HOTEL GROUP, INC.

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, STE 350, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TOM MANZO Chief Executive Officer 11766 WILSHIRE BLVD, STE. 1500, LOS ANGELES, CA, United States, 90025

History

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)

Filings

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