OPEN HOSPITALITY INC.

Name: | OPEN HOSPITALITY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Nov 2005 (20 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 |
Name | Role | Address |
---|---|---|
OPEN HOSPITALITY INC. | DOS Process Agent | 1250 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID MILLILI | Chief Executive Officer | 1250 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10001 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State