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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM B. JOHNSON | Chief Executive Officer | 3414 PEACHTREE RD., SUITE 300, ATLANTA, GA, United States, 30326 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109895946 | 0215000 | 1990-04-20 | 112 CENTRAL PARK SOUTH, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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