Search icon

PLAZA EAST HOTEL L.L.C.

Company Details

Name: PLAZA EAST HOTEL L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 1996 (29 years ago)
Entity Number: 2061630
ZIP code: 10101
County: New York
Place of Formation: New York
Address: RADIO CITY STATION, PO BOX 1531, NEW YORK, NY, United States, 10101

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549003N7HQ8CD186Q47 2061630 US-NY GENERAL ACTIVE No data

Addresses

Legal c/o David M Satnick, Loeb & Loeb, 345 Park Avenue, New York, US-NY, US, 10154
Headquarters 500 East 62nd Street, New York, US-NY, US, 10021

Registration details

Registration Date 2018-12-26
Last Update 2022-03-11
Status LAPSED
Next Renewal 2019-12-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2061630

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent RADIO CITY STATION, PO BOX 1531, NEW YORK, NY, United States, 10101

History

Start date End date Type Value
2017-08-03 2019-05-06 Address LOEB & LOEB, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2012-11-29 2017-08-03 Address 500 E 62ND ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-09-08 2012-11-29 Address 225 BROADWAY, 39TH FLR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-08-29 2008-09-08 Address 42 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220620000776 2022-06-20 BIENNIAL STATEMENT 2020-08-01
191216002051 2019-12-16 BIENNIAL STATEMENT 2018-08-01
190506000745 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
170803000845 2017-08-03 CERTIFICATE OF CHANGE 2017-08-03
121129002085 2012-11-29 BIENNIAL STATEMENT 2012-08-01
080908002555 2008-09-08 BIENNIAL STATEMENT 2008-08-01
961213000163 1996-12-13 AFFIDAVIT OF PUBLICATION 1996-12-13
961213000156 1996-12-13 AFFIDAVIT OF PUBLICATION 1996-12-13
960829000507 1996-08-29 ARTICLES OF ORGANIZATION 1996-08-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600415 Americans with Disabilities Act - Other 2006-01-20 settled
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 2006-01-20
Termination Date 2006-07-12
Pretrial Conference Date 2006-05-25
Section 1211
Sub Section 2
Status Terminated

Parties

Name ACCESS 4 ALL, INC.
Role Plaintiff
Name PLAZA EAST HOTEL L.L.C.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State