Name: | WEHOSTELS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2011 (13 years ago) |
Entity Number: | 4161889 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | Delaware |
Address: | C/O CHRISTOPHER PIAZZA, 130 WATTS STREET APT 2N, NEW YORK, NY, United States, 10013 |
Principal Address: | 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CHRISTOPHER PIAZZA, 130 WATTS STREET APT 2N, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DIEGO SAEZ-GIL | Chief Executive Officer | 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-11 | 2018-02-06 | Address | C/O DIEGO SAEZ-GIL, 25 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-11-04 | 2014-02-11 | Address | C/O DIEGO SAEZ-GIL, 902 BROADWAY 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180206000284 | 2018-02-06 | CERTIFICATE OF CHANGE | 2018-02-06 |
140211006529 | 2014-02-11 | BIENNIAL STATEMENT | 2013-11-01 |
120621000159 | 2012-06-21 | CERTIFICATE OF AMENDMENT | 2012-06-21 |
111104000142 | 2011-11-04 | APPLICATION OF AUTHORITY | 2011-11-04 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State