Search icon

WEST 56TH HOTEL LLC

Company Details

Name: WEST 56TH HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 1997 (27 years ago)
Entity Number: 2206778
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 595 Madison Ave, 36th Fl, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
WEST 56TH HOTEL LLC DOS Process Agent 595 Madison Ave, 36th Fl, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-01-15 2023-12-12 Address 15 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-05-06 2010-01-15 Address 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2001-11-29 2004-05-06 Address 60 E 54TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-12-09 2001-11-29 Address ATT: M. JAMES SPITZER, JR. ESQ, 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212001559 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211201001273 2021-12-01 BIENNIAL STATEMENT 2021-12-01
131212006409 2013-12-12 BIENNIAL STATEMENT 2013-12-01
111229002058 2011-12-29 BIENNIAL STATEMENT 2011-12-01
100115002260 2010-01-15 BIENNIAL STATEMENT 2009-12-01
071224002422 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060103002540 2006-01-03 BIENNIAL STATEMENT 2005-12-01
040506000072 2004-05-06 CERTIFICATE OF AMENDMENT 2004-05-06
031120002280 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011129002074 2001-11-29 BIENNIAL STATEMENT 2001-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407120 Other Contract Actions 2014-09-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-04
Termination Date 2019-11-27
Date Issue Joined 2014-12-01
Pretrial Conference Date 2014-12-12
Trial Begin Date 2019-05-06
Trial End Date 2019-05-07
Section 1332
Sub Section AC
Status Terminated

Parties

Name THE NAJJAR GROUP, LLC,
Role Plaintiff
Name WEST 56TH HOTEL LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State