Name: | BEVERLEY HOTEL ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 1998 (27 years ago) |
Entity Number: | 2248589 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 200 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
RABINDER PAL SINGH | DOS Process Agent | 200 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-26 | 2014-07-08 | Address | ATTN: M. MARC DAHAN, ESQ., 123 MAIN STREET, 9TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2003-10-07 | 2013-08-26 | Address | ATT: M. MARC DAHAN, ESQ., 1700 BROADWAY, 14TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-07-05 | 2003-10-07 | Address | C/O DAHAN & NOWICK, 689 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-04-10 | 2001-07-05 | Address | 234 WEST 48TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230113003258 | 2023-01-13 | BIENNIAL STATEMENT | 2022-04-01 |
140708002275 | 2014-07-08 | BIENNIAL STATEMENT | 2014-04-01 |
130826000213 | 2013-08-26 | CERTIFICATE OF CHANGE (BY AGENT) | 2013-08-26 |
120619002060 | 2012-06-19 | BIENNIAL STATEMENT | 2012-04-01 |
100427002652 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-09-01 | 2020-10-16 | Breach of Contract | NA | 0.00 | Referred to Outside |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State