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
160511006405 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140516006249 2014-05-16 BIENNIAL STATEMENT 2014-05-01
131226000010 2013-12-26 CERTIFICATE OF CHANGE 2013-12-26
120511000349 2012-05-11 APPLICATION OF AUTHORITY 2012-05-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302943444 0215000 2000-11-29 455 MADISON AVENUE, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-11-29
Case Closed 2001-01-11

Related Activity

Type Complaint
Activity Nr 202863445
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 2000-12-06
Abatement Due Date 2000-12-14
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 47
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2000-12-06
Abatement Due Date 2000-12-14
Current Penalty 2000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 47
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2000-12-06
Abatement Due Date 2000-12-14
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
300615036 0215000 1997-10-03 455 MADISON AVENUE, NEW YORK, NY, 10022
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-10-03
Case Closed 1997-12-12

Related Activity

Type Complaint
Activity Nr 200839173
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1997-10-24
Abatement Due Date 1997-10-29
Current Penalty 1300.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1997-10-24
Abatement Due Date 1997-10-29
Current Penalty 1300.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1997-10-24
Abatement Due Date 1997-10-29
Current Penalty 1300.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1997-10-24
Abatement Due Date 1997-12-12
Current Penalty 1300.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1997-10-24
Abatement Due Date 1997-12-12
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1997-10-24
Abatement Due Date 1997-12-12
Nr Instances 1
Nr Exposed 5
Gravity 01
106860596 0215000 1995-03-03 455 MADISON AVENUE, NEW YORK, NY, 10022
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-04-12
Case Closed 1995-06-22

Related Activity

Type Referral
Activity Nr 901797076
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-05-12
Abatement Due Date 1995-05-24
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1995-05-12
Abatement Due Date 1995-05-17
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State