NY
79
Affected Employees
March 31, 2025
Layoff Date
January 21, 2025
Notice Date
Company
Watson Hotel Operator LLC
City
-
State
Address
440 West 57th Street New York
ZIP
10019
Event Type
Layoff, Permanent