Search icon

317 ALADDIN HOTEL CORP.

Print

Details

Entity Number 2843520

Status Active

Name317 ALADDIN HOTEL CORP.

CountyNew York

Date of registration 10 Dec 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 1921, NEW YORK, NY, United States, 10101

Address ZIP code

Principal Address 230 W 54TH ST, NEW YORK, NY, United States, 10019

Principal Address ZIP code 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

SHARON OLSON

Chief Executive Officer

230 W 54TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address

RADIO CITY STATION

DOS Process Agent

PO BOX 1921, NEW YORK, NY, United States, 10101

History

Start date End date Type Value

2017-09-20

2019-05-16

Address

345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

2010-12-21

2017-09-20

Address

230 W 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

2002-12-10

2010-12-21

Address

610 WEST 111TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

190516000307

2019-05-16

CERTIFICATE OF CHANGE

2019-05-16

170920000336

2017-09-20

CERTIFICATE OF CHANGE

2017-09-20

141208007018

2014-12-08

BIENNIAL STATEMENT

2014-12-01

101221002029

2010-12-21

BIENNIAL STATEMENT

2010-12-01

081215002244

2008-12-15

BIENNIAL STATEMENT

2008-12-01

070119002808

2007-01-19

BIENNIAL STATEMENT

2006-12-01

050218002510

2005-02-18

BIENNIAL STATEMENT

2004-12-01

021210000030

2002-12-10

CERTIFICATE OF INCORPORATION

2002-12-10

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts