Search icon

RITZ-CARLTON HOTEL COMPANY, INC.

Company Details

Name: RITZ-CARLTON HOTEL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1942 (83 years ago)
Date of dissolution: 03 Oct 1996
Entity Number: 54113
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 3414 PEACHTREE RD., SUITE 300, ATLANTA, GA, United States, 30326
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM B. JOHNSON Chief Executive Officer 3414 PEACHTREE RD., SUITE 300, ATLANTA, GA, United States, 30326

History

Start date End date Type Value
1982-12-23 1993-01-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1943-03-08 1943-03-08 Address 378 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1943-03-08 1982-12-23 Address 378 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1942-10-01 1943-03-08 Address 48 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961003000733 1996-10-03 CERTIFICATE OF MERGER 1996-10-03
931102002017 1993-11-02 BIENNIAL STATEMENT 1993-10-01
930119002729 1993-01-19 BIENNIAL STATEMENT 1992-10-01
A933267-2 1982-12-23 CERTIFICATE OF AMENDMENT 1982-12-23
A804995-2 1981-10-13 ASSUMED NAME CORP INITIAL FILING 1981-10-13
7831-130 1950-08-22 CERTIFICATE OF MERGER 1950-08-22
DES50486 1943-03-08 CERTIFICATE OF AMENDMENT 1943-03-08
50-486 1943-03-08 CERTIFICATE OF AMENDMENT 1943-03-08
6088-117 1942-12-17 CERTIFICATE OF AMENDMENT 1942-12-17
6061-73 1942-10-01 CERTIFICATE OF INCORPORATION 1942-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109895946 0215000 1990-04-20 112 CENTRAL PARK SOUTH, NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-04-23
Case Closed 1991-01-09

Related Activity

Type Complaint
Activity Nr 73033607
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-05-01
Abatement Due Date 1990-06-15
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 101
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100264 C02 IIIB
Issuance Date 1990-05-01
Abatement Due Date 1990-05-07
Current Penalty 160.0
Initial Penalty 320.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1990-05-01
Abatement Due Date 1990-06-15
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1990-05-01
Abatement Due Date 1990-06-15
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1990-05-01
Abatement Due Date 1990-06-15
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1990-05-01
Abatement Due Date 1990-06-15
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1990-05-01
Abatement Due Date 1990-06-15
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1990-05-01
Abatement Due Date 1990-06-07
Nr Instances 1
Nr Exposed 250
Gravity 02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State