Name: | NEW WORLD HOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2004 (21 years ago) |
Entity Number: | 3093989 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 101 BOWERY, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 BOWERY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
WILLIAM SU | Chief Executive Officer | 101 BOWERY, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 101 BOWERY, NEW YORK, NY, 10002, 4900, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 101 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2006-08-03 | 2024-07-01 | Address | 101 BOWERY, NEW YORK, NY, 10002, 4900, USA (Type of address: Chief Executive Officer) |
2006-08-03 | 2024-07-01 | Address | 101 BOWERY, NEW YORK, NY, 10002, 4900, USA (Type of address: Service of Process) |
2004-08-24 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038143 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
200630000611 | 2020-06-30 | ANNULMENT OF DISSOLUTION | 2020-06-30 |
DP-2150288 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140908006242 | 2014-09-08 | BIENNIAL STATEMENT | 2014-08-01 |
120815002488 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State