MARRIOTT HOTEL SERVICES, INC.

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 | 2023-05-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, 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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State