Search icon

BD HOTELS LLC

Company Details

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

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Licenses

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

History

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)

Filings

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