Search icon

DESIGN HOTELS NEW YORK, INC.

Company Details

Name: DESIGN HOTELS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2004 (21 years ago)
Entity Number: 3008900
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 55 Water Street, Floor 3, Brooklyn, NY, United States, 11201
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DESIGN HOTELS NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 680326749 2024-06-25 DESIGN HOTELS NEW YORK INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 4930884940
Plan sponsor’s address C/O CT CORPORATION SYSTEMS, 28 LIBERTY STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing KIM CAMPAGNA
DESIGN HOTELS NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 680326749 2023-04-12 DESIGN HOTELS NEW YORK INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 4930884940
Plan sponsor’s address 110 E 25TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing EDWARD ROJAS
DESIGN HOTELS NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 680326749 2022-05-04 DESIGN HOTELS NEW YORK INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 4930884940
Plan sponsor’s address 110 E 25TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
DESIGN HOTELS NEW YORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 680326749 2021-05-14 DESIGN HOTELS NEW YORK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541600
Sponsor’s telephone number 4930884940
Plan sponsor’s address 110 E 25TH STREET, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O 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
CEARA RAE SADLER MOLL Chief Executive Officer 55 WATER STREET, FLOOR 3, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 55 WATER STREET, FLOOR 3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-11-18 Address 55 WATER STREET, FLOOR 3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 55 WATER STREET, FLOOR 3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-11-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2024-04-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-05 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2024-04-09 Address 55 WATER STREET, FLOOR 3, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2004-02-04 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-04 2023-04-05 Address ATTN: HELGA SIGMUND, 86150 AUGSBURG, 86150 AUGSBURG, DEU (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002009 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
240409003539 2024-04-09 BIENNIAL STATEMENT 2024-04-09
230405002302 2023-04-05 BIENNIAL STATEMENT 2022-02-01
131031000520 2013-10-31 ERRONEOUS ENTRY 2013-10-31
DP-1943750 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040204000649 2004-02-04 CERTIFICATE OF INCORPORATION 2004-02-04

Date of last update: 19 Jan 2025

Sources: New York Secretary of State