Search icon

WYNDHAM HOTEL MANAGEMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS INTERNATIONAL INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
GEOFFREY ARTHUR BALLOTTI Chief Executive Officer 22 SYLVAN WAY, PARSIPPANY, NJ, United States, 07054

History

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: Service of Process)
2020-07-01 2023-10-02 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2017-03-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

Party Name:
WYNDHAM HOTEL MANAGEMENT, INC.
Party Role:
Plaintiff
Party Name:
SUGAR BAY CLUB & RESORT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-12-19
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WYNDHAM HOTEL MANAGEMENT, INC.
Party Role:
Plaintiff
Party Name:
TORAL,
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State