Search icon

MARRIOTT HOTEL SERVICES, INC.

Company Details

Name: MARRIOTT HOTEL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1993 (32 years ago)
Date of dissolution: 12 May 2023
Entity Number: 1737404
ZIP code: 37777
County: New York
Place of Formation: Delaware
Address: 1965 HAWKS LANDING, ATTN SALES TAX DEPT, LOUISVILLE, TN, United States, 37777
Principal Address: 10400 FERNWOOD RD, DEPT 924.13, BETHESDA, MD, United States, 20817

Contact Details

Phone +1 718-565-8900

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1965 HAWKS LANDING, ATTN SALES TAX DEPT, LOUISVILLE, TN, United States, 37777

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID J GRISSEN Chief Executive Officer 10400 FERNWOOD RD, BETHESDA, MD, United States, 20817

Licenses

Number Status Type Date End date
1464543-DCA Inactive Business 2013-05-14 2017-03-31

History

Start date End date Type Value
2023-05-12 2023-05-12 Address 10400 FERNWOOD RD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-05-12 Address 1965 HAWKS LANDING, ATTN SALES TAX DEPT, LOUISVILLE, TN, 37777, USA (Type of address: Service of Process)
2019-01-28 2019-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-06 2023-05-12 Address 10400 FERNWOOD RD, BETHESDA, MD, 20817, USA (Type of address: Chief Executive Officer)
2012-12-14 2018-03-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2012-12-14 2018-03-30 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2009-06-12 2012-12-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512002721 2023-05-12 CERTIFICATE OF TERMINATION 2023-05-12
210708001417 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190603062441 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-20799 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20798 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180330000586 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
170606006215 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150601006847 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130628006138 2013-06-28 BIENNIAL STATEMENT 2013-06-01
121214000026 2012-12-14 CERTIFICATE OF CHANGE 2012-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-02 No data 10205 DITMARS BLVD, Queens, EAST ELMHURST, NY, 11369 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-02 No data 10205 DITMARS BLVD, Queens, EAST ELMHURST, NY, 11369 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2353525 CL VIO INVOICED 2016-05-25 175 CL - Consumer Law Violation
2353524 LL VIO INVOICED 2016-05-25 250.0399932861328 LL - License Violation
2329981 CL VIO CREDITED 2016-04-20 175 CL - Consumer Law Violation
2330225 CL VIO CREDITED 2016-04-20 175 CL - Consumer Law Violation
2330224 LL VIO CREDITED 2016-04-20 500.0400085449219 LL - License Violation
2329980 LL VIO CREDITED 2016-04-20 500.0400085449219 LL - License Violation
2309237 CL VIO CREDITED 2016-03-25 175 CL - Consumer Law Violation
2309236 LL VIO CREDITED 2016-03-25 500.0400085449219 LL - License Violation
2020268 RENEWAL INVOICED 2015-03-17 600 Garage and/or Parking Lot License Renewal Fee
1245190 LICENSE INVOICED 2013-05-14 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-02 No data RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 No data No data No data
2016-03-02 No data BUSINESS EXCEEDS VEHICLE CAPACITY. 14 No data No data No data
2016-03-02 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902240 Americans with Disabilities Act - Other 2019-03-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-12
Termination Date 2019-07-16
Date Issue Joined 2019-05-29
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name MARRIOTT HOTEL SERVICES, INC.
Role Defendant
0400601 Other Personal Injury 2004-05-26 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-26
Termination Date 2005-03-21
Date Issue Joined 2004-08-18
Section 1332
Sub Section PI
Status Terminated

Parties

Name GARRISON
Role Plaintiff
Name MARRIOTT HOTEL SERVICES, INC.
Role Defendant
0704033 Other Personal Injury 2007-09-27 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-27
Termination Date 2009-02-17
Date Issue Joined 2008-03-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name BARTUS
Role Plaintiff
Name MARRIOTT HOTEL SERVICES, INC.
Role Defendant
1307346 Civil Rights Employment 2013-10-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-17
Termination Date 2014-06-17
Date Issue Joined 2013-12-17
Pretrial Conference Date 2014-01-22
Section 1211
Sub Section 2
Status Terminated

Parties

Name FERRY
Role Plaintiff
Name MARRIOTT HOTEL SERVICES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State