Search icon

THE ONE GROUP HOSPITALITY, INC.

Company Details

Name: THE ONE GROUP HOSPITALITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4124726
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1624 Market Street, Suite 311, Denver, CO, United States, 80202

Chief Executive Officer

Name Role Address
EMANUEL HILARIO Chief Executive Officer 1624 MARKET STREET, SUITE 311, DENVER, CO, United States, 80202

DOS Process Agent

Name Role Address
THE ONE GROUP HOSPITALITY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 411 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1624 MARKET STREET, SUITE 311, DENVER, CO, 80202, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-01 2023-08-01 Address 411 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-31 2019-08-01 Address 411 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2017-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-01 2017-07-26 Address ATTN: MICHAEL RAPOPORT, 712 FIFTH AVENUE, 22ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008842 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210805003307 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190801061645 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-58137 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58138 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171031002048 2017-10-31 BIENNIAL STATEMENT 2017-08-01
170726000614 2017-07-26 CERTIFICATE OF CHANGE 2017-07-26
140610000761 2014-06-10 CERTIFICATE OF AMENDMENT 2014-06-10
110801000100 2011-08-01 APPLICATION OF AUTHORITY 2011-08-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State