Search icon

CHICAGO HOTELWORKS HOSPITALITY CORPORATION

Company Details

Name: CHICAGO HOTELWORKS HOSPITALITY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2007 (18 years ago)
Date of dissolution: 16 Jan 2024
Entity Number: 3516636
ZIP code: 67226
County: New York
Place of Formation: Kansas
Address: 8100 e. 22nd st. north,, bldg. 500, WICHITA, KS, United States, 67226
Principal Address: 8100 E 22ND ST N, BLDG 500, WICHITA, KS, United States, 67226

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 8100 e. 22nd st. north,, bldg. 500, WICHITA, KS, United States, 67226

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
B. ANTHONY ISAAC Chief Executive Officer 8100 EAST 22ND ST N, BLDG 500, WICHITA, KS, United States, 67226

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 8100 EAST 22ND ST N, BLDG 500, WICHITA, KS, 67226, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 8100 EAST 22ND ST N, BLDG 500, WICHITA, KS, 67226, 2305, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-01-17 Address 8100 EAST 22ND ST N, BLDG 500, WICHITA, KS, 67226, 2305, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-05-04 Address 8100 EAST 22ND ST N, BLDG 500, WICHITA, KS, 67226, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240117000913 2024-01-16 SURRENDER OF AUTHORITY 2024-01-16
230504000808 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210503060716 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060763 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-94789 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State