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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1051607-DCA | Inactive | Business | 2005-11-01 | 2007-12-31 |
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) |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0409109 | Other Fraud | 2004-11-17 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOTEL 57 L.L.C. |
Role | Plaintiff |
Name | TYCO FIRE PRODUCTS |
Role | Defendant |
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 |
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 |
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