Search icon

THE NEW YORK PALACE HOTEL

Company Details

Name: THE NEW YORK PALACE HOTEL
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2012 (13 years ago)
Date of dissolution: 02 Feb 2018
Entity Number: 4244352
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: NWPH INC.
Fictitious Name: THE NEW YORK PALACE HOTEL
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 575 FIFTH AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
JONATHAN WANG Chief Executive Officer 575 FIFTH AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-12-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-11 2013-12-26 Address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-60543 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-60542 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202000606 2018-02-02 CERTIFICATE OF TERMINATION 2018-02-02
170113000250 2017-01-13 ERRONEOUS ENTRY 2017-01-13
DP-2219591 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-29
Type:
Complaint
Address:
455 MADISON AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-10-03
Type:
Complaint
Address:
455 MADISON AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-03-03
Type:
Referral
Address:
455 MADISON AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Partial

Date of last update: 26 Mar 2025

Sources: New York Secretary of State