Search icon

DIVISION HOSPITALITY SERVICES, INC.

Company Details

Name: DIVISION HOSPITALITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2017 (7 years ago)
Date of dissolution: 14 Feb 2025
Entity Number: 5235459
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 22 division st., NEW ROCHELLE, NY, United States, 10801
Principal Address: 275 HOLLYWOOD AVENUE, BRONX, NY, United States, 10465

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 division st., NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
KRISTINA BASTIAN Chief Executive Officer 275 HOLLYWOOD AVENUE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2022-03-21 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2022-03-21 2025-03-12 Address 22 division st., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2022-03-21 2025-03-12 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2022-03-21 2025-03-12 Address 275 HOLLYWOOD AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2020-01-21 2022-03-21 Address 27 WHITE OAK STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2019-11-21 2022-03-21 Address 275 HOLLYWOOD AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2017-11-15 2022-03-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2017-11-15 2020-01-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-11-15 2022-03-21 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250312004905 2025-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-14
220321002376 2022-03-21 CERTIFICATE OF CHANGE BY ENTITY 2022-03-21
200121000516 2020-01-21 CERTIFICATE OF AMENDMENT 2020-01-21
191121060275 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171115000401 2017-11-15 CERTIFICATE OF INCORPORATION 2017-11-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State