Search icon

GRAND HYATT NEW YORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND HYATT NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2006 (19 years ago)
Date of dissolution: 22 Apr 2020
Entity Number: 3324703
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: P.O. BOX 770-124, WOODSIDE, NY, United States, 11377
Principal Address: 120 BENCHLEY PL, 6E, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLENN COLSON DOS Process Agent P.O. BOX 770-124, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
GLENN COLSON Chief Executive Officer 120 BENCHLEY PL, 6E, BRONX, NY, United States, 10475

Filings

Filing Number Date Filed Type Effective Date
200422000264 2020-04-22 CERTIFICATE OF DISSOLUTION 2020-04-22
080207002301 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060223000721 2006-02-23 CERTIFICATE OF INCORPORATION 2006-02-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-01-30
Type:
Complaint
Address:
109 EAST 42ND STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-08-15
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
U.S. EQUAL EMPLOYMENT OPPORTUN
Party Role:
Plaintiff
Party Name:
GRAND HYATT NEW YORK INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State