Search icon

S & G HOTEL CORP.

Company Details

Name: S & G HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1977 (48 years ago)
Entity Number: 455397
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 521 PARK AVENUE # 1N, 1 n, NEW YORK, NY, United States, 10065
Principal Address: 109 west 45th street, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR OSKAR WEG DOS Process Agent 521 PARK AVENUE # 1N, 1 n, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
BETTY WEG Chief Executive Officer 109 WEST 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2022-02-10 2022-02-10 Address 109 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-02-10 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-04 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-12-30 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-12-27 2021-12-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220210001917 2022-02-10 AMENDMENT TO BIENNIAL STATEMENT 2022-02-10
211101000007 2021-11-01 BIENNIAL STATEMENT 2021-11-01
201202060482 2020-12-02 BIENNIAL STATEMENT 2019-11-01
20200522008 2020-05-22 ASSUMED NAME LLC INITIAL FILING 2020-05-22
170727002000 2017-07-27 BIENNIAL STATEMENT 2015-11-01

Court Cases

Court Case Summary

Filing Date:
2024-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
COLAK
Party Role:
Plaintiff
Party Name:
S & G HOTEL CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State