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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-25 |
Name of individual signing | KIM CAMPAGNA |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CEARA RAE SADLER MOLL | Chief Executive Officer | 55 WATER STREET, FLOOR 3, BROOKLYN, NY, United States, 11201 |
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) |
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