Search icon

AM HOTEL CORP.

Company Details

Name: AM HOTEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1985 (39 years ago)
Entity Number: 997912
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 49 W 44TH ST, NEW YORK, NY, United States, 10036
Address: 1633 BROADWAY - 46TH FLOOR, 46th floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIMMIE HORN Chief Executive Officer 49 W 44TH ST, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
AM HOTEL CORP. DOS Process Agent 1633 BROADWAY - 46TH FLOOR, 46th floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 49 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2021-04-06 2025-01-17 Address 1633 BROADWAY - 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-01-05 2021-04-06 Address 148 WEST 24TH STREET 3RD FL., ATTN: FILE 14681, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-03 2017-01-05 Address 630 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-02-03 2025-01-17 Address 49 W 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1985-12-16 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-16 2014-02-03 Address 250 WEST 77TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117001599 2025-01-17 BIENNIAL STATEMENT 2025-01-17
210406000241 2021-04-06 CERTIFICATE OF CHANGE 2021-04-06
170105000115 2017-01-05 CERTIFICATE OF CHANGE 2017-01-05
140203002033 2014-02-03 BIENNIAL STATEMENT 2013-12-01
B300083-3 1985-12-16 CERTIFICATE OF INCORPORATION 1985-12-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State