Name: | BD HOTELS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 1996 (29 years ago) |
Entity Number: | 2015119 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-119907 | Alcohol sale | 2023-04-11 | 2023-04-11 | 2025-04-30 | 230 E 51ST ST, NEW YORK, New York, 10022 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-10 | 2024-03-21 | Address | ATTN: M JAMES SPITZER, JR, ESQ, 31 W 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-03-18 | 2010-05-10 | Address | ATTN: M JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1996-11-13 | 1997-02-11 | Name | BD 57TH STREET LLC |
1996-03-29 | 1996-11-13 | Name | BD HOTELS LLC |
1996-03-29 | 2004-03-18 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321003725 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
200306060808 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
190801061033 | 2019-08-01 | BIENNIAL STATEMENT | 2018-03-01 |
140505002588 | 2014-05-05 | BIENNIAL STATEMENT | 2014-03-01 |
120504002498 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100510002119 | 2010-05-10 | BIENNIAL STATEMENT | 2010-03-01 |
080528002218 | 2008-05-28 | BIENNIAL STATEMENT | 2008-03-01 |
060315002576 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
040318002492 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
020329002154 | 2002-03-29 | BIENNIAL STATEMENT | 2002-03-01 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State