Search icon

HOTEL 57 L.L.C.

Company Details

Name: HOTEL 57 L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040320
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty St., New York, NY, United States, 10005

Contact Details

Phone +1 212-758-5700

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty St., New York, NY, United States, 10005

Licenses

Number Status Type Date End date
1051607-DCA Inactive Business 2005-11-01 2007-12-31

History

Start date End date Type Value
2019-01-28 2024-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-15 2024-06-10 Address 300 EAST RANDOLPH STREET, SUITE 5000, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2008-06-26 2012-06-15 Address 130 E RANDOLPH #3500, CHICAGO, IL, 60601, USA (Type of address: Service of Process)
2006-01-04 2008-06-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-01-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-05-03 2006-01-04 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1999-05-03 2006-01-04 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1996-06-18 1999-05-03 Address 1290 AVENUE OF THE AMERICAS, ATTN: BARRY C. ROSS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001992 2024-06-10 BIENNIAL STATEMENT 2024-06-10
221004004383 2022-10-04 BIENNIAL STATEMENT 2022-06-01
SR-24183 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180604008471 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160603006650 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140602006385 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120615006264 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100707002105 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080626002750 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060602002137 2006-06-02 BIENNIAL STATEMENT 2006-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-01 No data 57 EAST 57 STREET, MA, 10022 No data Pool Inspections: Routine Inspection Department of Health and Mental Hygiene Total number of violations during this inspection: 1

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
426193 RENEWAL INVOICED 2005-11-02 140 Cigarette Retail Dealer Renewal Fee
24088 TP VIO INVOICED 2003-04-03 4000 TP - Tobacco Fine Violation
426194 RENEWAL INVOICED 2001-10-22 110 CRD Renewal Fee
9690 TP VIO INVOICED 2001-08-23 1500 TP - Tobacco Fine Violation
650116 LICENSE INVOICED 2001-01-18 55 Cigarette Retail Dealer License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0409109 Other Fraud 2004-11-17 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-17
Termination Date 2006-01-17
Date Issue Joined 2004-11-22
Section 1441
Sub Section NR
Status Terminated

Parties

Name HOTEL 57 L.L.C.
Role Plaintiff
Name TYCO FIRE PRODUCTS
Role Defendant
2202554 Other Contract Actions 2022-03-29 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2250000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-29
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name HOTEL 57 L.L.C.
Role Plaintiff
Name INTEGRAL CONTRACTING INC.
Role Defendant
0309136 Civil Rights Accommodations 2003-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-11-18
Termination Date 2004-07-12
Pretrial Conference Date 2004-02-03
Section 2000
Sub Section E
Status Terminated

Parties

Name A.D.A. ACCESS TODAY,
Role Plaintiff
Name HOTEL 57 L.L.C.
Role Defendant
2209331 Arbitration 2022-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-31
Termination Date 2023-06-08
Section 0206
Status Terminated

Parties

Name HOTEL 57 L.L.C.
Role Plaintiff
Name FSR INTERNATIONAL HOTEL,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State