Name: | WYNDHAM INTERNATIONAL OPERATING PARTNERSHIP, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Suspended |
Date of registration: | 29 Sep 1997 (27 years ago) |
Entity Number: | 2184997 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-13 | 2018-05-02 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-09-29 | 2000-04-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-09-29 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502000496 | 2018-05-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-05-02 |
000410000957 | 2000-04-10 | CERTIFICATE OF CHANGE | 2000-04-10 |
990913000202 | 1999-09-13 | CERTIFICATE OF CHANGE | 1999-09-13 |
980929000208 | 1998-09-29 | CERTIFICATE OF AMENDMENT | 1998-09-29 |
980102000829 | 1998-01-02 | AFFIDAVIT OF PUBLICATION | 1998-01-02 |
980102000828 | 1998-01-02 | AFFIDAVIT OF PUBLICATION | 1998-01-02 |
970929000519 | 1997-09-29 | APPLICATION OF AUTHORITY | 1997-09-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State