Name: | WEST 57 HOTEL, L.P. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 17 May 1996 (29 years ago) |
Entity Number: | 2031105 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION:M. JAMES SPITZER JR., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O HOLLAND & KNIGHT LLP | DOS Process Agent | ATTENTION:M. JAMES SPITZER JR., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-08 | 2011-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-05-17 | 1997-05-08 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110427000593 | 2011-04-27 | CERTIFICATE OF AMENDMENT | 2011-04-27 |
010226000598 | 2001-02-26 | CERTIFICATE OF AMENDMENT | 2001-02-26 |
991220000269 | 1999-12-20 | CERTIFICATE OF AMENDMENT | 1999-12-20 |
970508000118 | 1997-05-08 | CERTIFICATE OF CHANGE | 1997-05-08 |
961016000578 | 1996-10-16 | AFFIDAVIT OF PUBLICATION | 1996-10-16 |
961016000574 | 1996-10-16 | AFFIDAVIT OF PUBLICATION | 1996-10-16 |
960517000533 | 1996-05-17 | CERTIFICATE OF LIMITED PARTNERSHIP | 1996-05-17 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-11 | No data | 440 WEST 57 STREET, MA, 10019 | No data | Pool Inspections: Routine Inspection | Department of Health and Mental Hygiene | Total number of violations during this inspection: 0 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State