Name: | ROOSEVELT HOTEL CORPORATION N.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1979 (46 years ago) |
Entity Number: | 535447 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Netherlands Antilles |
Principal Address: | 45 EAST 45TH ST, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR NAJEEB SAMIE | Chief Executive Officer | 45 EAST 45TH ST, STE 1900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-08 | 2013-05-24 | Address | P.O. BOX 13397, PHILADELPHIA, PA, 19101, 3397, USA (Type of address: Service of Process) |
2008-02-26 | 2013-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-04-05 | 2007-01-22 | Address | 45 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1999-04-05 | 2007-01-22 | Address | 45 EAST 45TH ST, STE 1900, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-04-05 | 2008-02-26 | Address | PO BOX 13397, PHILADELPHIA, PA, 19899, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180713000060 | 2018-07-13 | CERTIFICATE OF CHANGE | 2018-07-13 |
20160715025 | 2016-07-15 | ASSUMED NAME CORP INITIAL FILING | 2016-07-15 |
130524001094 | 2013-05-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-05-24 |
130308006493 | 2013-03-08 | BIENNIAL STATEMENT | 2013-01-01 |
090128002707 | 2009-01-28 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State