Name: | PACIFIC LANGHAM NEW YORK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2012 (12 years ago) |
Entity Number: | 4328174 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 58 TEHAMA STREET, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
JOYCE YONCE | Chief Executive Officer | 58 TEHAMA STREET, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-122321 | Alcohol sale | 2023-07-20 | 2023-07-20 | 2025-08-31 | 400 5TH AVE, NEW YORK, New York, 10018 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 58 TEHAMA STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2024-12-02 | Address | 58 TEHAMA STREET, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2018-09-04 | 2020-12-16 | Address | 201 CALIFORNIA STREET, SUITE 500, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer) |
2012-12-05 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202007333 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221219003152 | 2022-12-19 | BIENNIAL STATEMENT | 2022-12-01 |
201216060423 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
180904009472 | 2018-09-04 | BIENNIAL STATEMENT | 2016-12-01 |
121205000238 | 2012-12-05 | APPLICATION OF AUTHORITY | 2012-12-05 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State