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
Name | Role | Address |
---|---|---|
SHIMMIE HORN | Chief Executive Officer | 49 W 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
AM HOTEL CORP. | DOS Process Agent | 1633 BROADWAY - 46TH FLOOR, 46th floor, NEW YORK, NY, United States, 10019 |
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) |
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