Search icon

GRAND HYATT NEW YORK INC.

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 Nr Report ID Date Opened Site Address
302945134 0215000 2001-01-30 109 EAST 42ND STREET, NEW YORK, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-01-30
Case Closed 2001-04-24

Related Activity

Type Complaint
Activity Nr 202864518
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2001-01-31
Abatement Due Date 2001-02-05
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 972
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807374 Americans with Disabilities Act - Employment 2018-08-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-15
Termination Date 2019-05-28
Date Issue Joined 2018-10-15
Section 1211
Sub Section 7
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State