Search icon

OPEN HOSPITALITY INC.

Company Details

Name: OPEN HOSPITALITY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2005 (19 years ago)
Date of dissolution: 04 Mar 2014
Entity Number: 3287121
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 1250 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10001

Central Index Key

CIK number Mailing Address Business Address Phone
1321587 134 5TH AVE, NEW YORK, NY, 10011 134 5TH AVE, NEW YORK, NY, 10011 212-989-7227

Filings since 2005-03-21

Form type REGDEX
File number 021-75244
Filing date 2005-03-21
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPEN HOSPITALITY 401(K) PLAN 2011 432016550 2012-11-05 OPEN HOSPITALITY, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 488100
Sponsor’s telephone number 2129897227
Plan sponsor’s address 270 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 432016550
Plan administrator’s name OPEN HOSPITALITY, INC
Plan administrator’s address 270 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2129897227

Signature of

Role Plan administrator
Date 2012-11-05
Name of individual signing ARTHUR LANGER
OPEN HOSPITALITY 401(K) PLAN 2011 432016550 2012-09-12 OPEN HOSPITALITY, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 488100
Sponsor’s telephone number 2129897227
Plan sponsor’s address 270 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 432016550
Plan administrator’s name OPEN HOSPITALITY, INC
Plan administrator’s address 270 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2129897227

Signature of

Role Plan administrator
Date 2012-09-12
Name of individual signing ARTHUR LANGER
Role Employer/plan sponsor
Date 2012-09-12
Name of individual signing ARTHUR LANGER
OPEN HOSPITALITY 401(K) PLAN 2010 432016550 2011-10-17 OPEN HOSPITALITY, INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 488100
Sponsor’s telephone number 2129897227
Plan sponsor’s address 270 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 432016550
Plan administrator’s name OPEN HOSPITALITY, INC
Plan administrator’s address 270 MADISON AVE, 19TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2129897227

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing DAVID MILLILI
OPEN HOSPITALITY 401(K) PLAN 2009 432016550 2010-10-14 OPEN HOSPITALITY, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-07-01
Business code 721110
Sponsor’s telephone number 2129897227
Plan sponsor’s address 729 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 432016550
Plan administrator’s name OPEN HOSPITALITY, INC
Plan administrator’s address 729 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10019
Administrator’s telephone number 2129897227

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing DAVID MILLILI
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing DAVID MILLILI

DOS Process Agent

Name Role Address
OPEN HOSPITALITY INC. DOS Process Agent 1250 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID MILLILI Chief Executive Officer 1250 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2011-09-29 2013-11-05 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-09-29 2013-11-05 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-09-29 2013-11-05 Address 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-11-30 2011-09-29 Address ATTN: CHIEF EXECUTIVE OFFICER, 27 WEST 24TH STREET 10TH FLR., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304000368 2014-03-04 CERTIFICATE OF TERMINATION 2014-03-04
131105006118 2013-11-05 BIENNIAL STATEMENT 2013-11-01
110929002283 2011-09-29 BIENNIAL STATEMENT 2009-11-01
051130000921 2005-11-30 APPLICATION OF AUTHORITY 2005-11-30

Date of last update: 18 Jan 2025

Sources: New York Secretary of State