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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1965 HAWKS LANDING, ATTN SALES TAX DEPT, LOUISVILLE, TN, United States, 37777 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID J GRISSEN | Chief Executive Officer | 10400 FERNWOOD RD, BETHESDA, MD, United States, 20817 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1464543-DCA | Inactive | Business | 2013-05-14 | 2017-03-31 |
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) |
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 |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902240 | Americans with Disabilities Act - Other | 2019-03-12 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SWARTZ |
Role | Plaintiff |
Name | MARRIOTT HOTEL SERVICES, INC. |
Role | Defendant |
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 |
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 |
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