Name: | WYNDHAM HOTEL MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2005 (20 years ago) |
Entity Number: | 3264981 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Address: | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS INTERNATIONAL INC. | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
GEOFFREY ARTHUR BALLOTTI | Chief Executive Officer | 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2023-10-02 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-07-01 | 2023-10-02 | Address | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2015-10-02 | 2020-07-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2015-10-02 | 2023-10-02 | Address | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2011-10-20 | 2013-10-08 | Address | 1 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
2011-10-20 | 2015-10-02 | Address | 22 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2011-10-20 | 2015-10-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2011-03-24 | 2020-07-01 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2009-10-05 | 2011-10-20 | Address | 1 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002274 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211005000748 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
200701000441 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
191002061292 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004007095 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002007315 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131008006134 | 2013-10-08 | BIENNIAL STATEMENT | 2013-10-01 |
111020002682 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
110324000529 | 2011-03-24 | CERTIFICATE OF CHANGE | 2011-03-24 |
091005002538 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701811 | Arbitration | 2017-03-10 | consent | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WYNDHAM HOTEL MANAGEMENT, INC. |
Role | Plaintiff |
Name | SUGAR BAY CLUB & RESORT CORP. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | monetary award and other |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-12-19 |
Termination Date | 2015-01-07 |
Date Issue Joined | 2014-07-18 |
Pretrial Conference Date | 2014-04-11 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | WYNDHAM HOTEL MANAGEMENT, INC. |
Role | Plaintiff |
Name | TORAL, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State