Search icon

401 HOTEL, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: 401 HOTEL, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 12 Sep 1997 (28 years ago)
Entity Number: 2180013
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2000-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-05-11 2000-11-03 Address VORNADO REALTY TRUST,, PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, 07763, USA (Type of address: Service of Process)
1997-09-12 1998-05-11 Address ATTN: MR. STEVEN GRAPSTEIN, 767 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-26014 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-26013 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
001103000149 2000-11-03 CERTIFICATE OF CHANGE 2000-11-03
980511000328 1998-05-11 CERTIFICATE OF AMENDMENT 1998-05-11
980102000363 1998-01-02 AFFIDAVIT OF PUBLICATION 1998-01-02

Court Cases

Court Case Summary

Filing Date:
2003-11-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
TROCCHIA
Party Role:
Plaintiff
Party Name:
401 HOTEL, L.P.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State