THE RITZ-CARLTON HOTEL COMPANY, L.L.C.

Name: | THE RITZ-CARLTON HOTEL COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 1995 (30 years ago) |
Entity Number: | 1912401 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-22 | 2025-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-11-22 | 2025-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-21 | 2024-11-22 | Address | 7750 Wisconsin Avenue, Bethesda, MD, 20814, USA (Type of address: Service of Process) |
2023-04-21 | 2024-11-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250426000086 | 2025-04-26 | BIENNIAL STATEMENT | 2025-04-26 |
241122002862 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
230421000112 | 2023-04-21 | BIENNIAL STATEMENT | 2023-04-01 |
210427060018 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
190529060093 | 2019-05-29 | BIENNIAL STATEMENT | 2019-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-12-12 | 2014-12-29 | Breach of Contract | NA | 0.00 | Complaint Invalid |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State