Search icon

SEVENROOMS INC.

Headquarter

Company Details

Name: SEVENROOMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2011 (14 years ago)
Entity Number: 4103702
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 228 Park Ave South,, # 33706, NEW YORK, NY, United States, 10016
Principal Address: 386 Park Ave South,, 8th Floor, NEW YORK, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of SEVENROOMS INC., KENTUCKY 1381567 KENTUCKY

DOS Process Agent

Name Role Address
SEVENROOMS INC. DOS Process Agent 228 Park Ave South,, # 33706, NEW YORK, NY, United States, 10016

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOEL MONTANIEL Chief Executive Officer 416 KENT AVENUE, #810, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 228 PARK AVENUE S, PMB 33706, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-06-21 2025-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-06-21 2025-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-06-21 2025-03-07 Address 228 PARK AVENUE S, PMB 33706, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-06-11 2022-06-21 Address 228 PARK AVENUE S, PMB 33706, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2021-06-11 2022-06-21 Address 228 PARK AVENUE S, PMB 33706, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-04-02 2021-06-11 Address 122 W 27TH ST, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-04-02 2021-06-11 Address 122 W 27TH ST, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-12-31 2020-04-02 Address 127 W 24TH ST FLOOR 5, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2015-12-31 2020-04-02 Address 127 W. 24TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307003758 2025-03-07 BIENNIAL STATEMENT 2025-03-07
220621000365 2022-06-20 CERTIFICATE OF CHANGE BY ENTITY 2022-06-20
210611060152 2021-06-11 BIENNIAL STATEMENT 2021-06-01
200402060666 2020-04-02 BIENNIAL STATEMENT 2019-06-01
171102006733 2017-11-02 BIENNIAL STATEMENT 2017-06-01
151231006132 2015-12-31 BIENNIAL STATEMENT 2015-06-01
140226000924 2014-02-26 CERTIFICATE OF AMENDMENT 2014-02-26
130710006620 2013-07-10 BIENNIAL STATEMENT 2013-06-01
110607000726 2011-06-07 APPLICATION OF AUTHORITY 2011-06-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State