Search icon

DELMONICO HOTEL COMPANY, LLC

Company Details

Name: DELMONICO HOTEL COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Mar 1998 (27 years ago)
Date of dissolution: 11 Apr 2005
Entity Number: 2237485
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: SAMUEL P. ROSS ESQ., 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
OLSHAN GRUNDMAN FROME ROSENZWEIG & WOLOSKY LLP DOS Process Agent ATTN: SAMUEL P. ROSS ESQ., 65 EAST 55TH STREET, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-03-13 2005-04-11 Address 240 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-03-14 2002-03-13 Address DELMONICO HOTEL COMPANY, LLC, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-11 2000-03-14 Address THE LLC, 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050411000095 2005-04-11 SURRENDER OF AUTHORITY 2005-04-11
020313002370 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000314002004 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980610000191 1998-06-10 AFFIDAVIT OF PUBLICATION 1998-06-10
980610000194 1998-06-10 AFFIDAVIT OF PUBLICATION 1998-06-10
980311000501 1998-03-11 APPLICATION OF AUTHORITY 1998-03-11

Date of last update: 24 Feb 2025

Sources: New York Secretary of State