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

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

Form 5500 Series

Employer Identification Number (EIN):
680326749
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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)

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State