Search icon

HOTEL 57 L.L.C.

Company claim

Is this your business?

Get access!

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)

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

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

Court Case Summary

Filing Date:
2022-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Arbitration

Parties

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

Court Case Summary

Filing Date:
2022-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HOTEL 57 L.L.C.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
HOTEL 57 L.L.C.
Party Role:
Plaintiff
Party Name:
TYCO FIRE PRODUCTS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State