Search icon

ISLAND HOSPITALITY MANAGEMENT, LLC

Company Details

Name: ISLAND HOSPITALITY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2015 (9 years ago)
Entity Number: 4809049
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XK5PM8Y2P8L7 2022-06-25 200 W MAIN ST, ELMSFORD, NY, 10523, 2406, USA 200 W MAIN ST, ELMSFORD, NY, 10523, 2406, USA

Business Information

Doing Business As HAMPTON INN WHITE PLAINS/TARRYTOWN
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2020-10-01
Initial Registration Date 2020-09-28
Entity Start Date 2014-11-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN ZUCKERMAN
Address 2300 CORPORATE BLVD, SUITE 232, BOCA RATON, FL, 33431, USA
Government Business
Title PRIMARY POC
Name STEVEN ZUCKERMAN
Address 2300 CORPORATE BLVD, SUITE 232, BOCA RATON, FL, 33431, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5CE29 Active Non-Manufacturer 2009-03-09 2024-03-04 2025-04-30 No data

Contact Information

POC TRIIN POPS-BOTERO
Phone +1 561-227-1311
Address 1600 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749 1511, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2020-04-30
CAGE number 7C3M4
Company Name INK ACQUISITION LLC
CAGE Last Updated 2024-03-01
List of Offerors (0) Information not Available

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2015-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061556 2019-08-05 BIENNIAL STATEMENT 2019-08-01
SR-72626 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72627 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170811006090 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150824000027 2015-08-24 APPLICATION OF AUTHORITY 2015-08-24

Date of last update: 01 Feb 2025

Sources: New York Secretary of State