Search icon

WESTBROOK HOTEL PARTNERS, L.L.C.

Company Details

Name: WESTBROOK HOTEL PARTNERS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 1997 (27 years ago)
Date of dissolution: 20 Nov 2007
Entity Number: 2206814
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: MAUREEN MATHEWS, 645 MADSION AVE 18TH FL, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: MAUREEN MATHEWS, 645 MADSION AVE 18TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2000-01-06 2007-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-06 2007-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-09 2000-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-09 2000-01-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071120000938 2007-11-20 SURRENDER OF AUTHORITY 2007-11-20
060306002238 2006-03-06 BIENNIAL STATEMENT 2005-12-01
040109002178 2004-01-09 BIENNIAL STATEMENT 2003-12-01
020103002086 2002-01-03 BIENNIAL STATEMENT 2001-12-01
000216002209 2000-02-16 BIENNIAL STATEMENT 1999-12-01
000106000481 2000-01-06 CERTIFICATE OF CHANGE 2000-01-06
980218000328 1998-02-18 AFFIDAVIT OF PUBLICATION 1998-02-18
980218000313 1998-02-18 AFFIDAVIT OF PUBLICATION 1998-02-18
971209000736 1997-12-09 APPLICATION OF AUTHORITY 1997-12-09

Date of last update: 24 Feb 2025

Sources: New York Secretary of State