Search icon

235 HOTEL, LLC

Company Details

Name: 235 HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 1998 (27 years ago)
Entity Number: 2252729
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: A R M CAPITAL RESOURCES CORP, 20 OCEAN ST, BROOKLYN, NY, United States, 11223

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000PLD8O802Z9J22 2252729 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O A R M CAPITAL RESOURCES CORP, 20 OCEAN ST, BROOKLYN, NEW YORK, US-NY, US, 11223
Headquarters 20 Ocean Street, Brooklyn, New York, US-NY, US, 11223

Registration details

Registration Date 2015-07-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-05-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2252729

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent A R M CAPITAL RESOURCES CORP, 20 OCEAN ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1998-04-24 2004-04-13 Address 20 OCEAN CT., BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200406060715 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180402006951 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160407006289 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140812002110 2014-08-12 BIENNIAL STATEMENT 2014-04-01
120615002535 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100520002494 2010-05-20 BIENNIAL STATEMENT 2010-04-01
080528002234 2008-05-28 BIENNIAL STATEMENT 2008-04-01
060403002165 2006-04-03 BIENNIAL STATEMENT 2006-04-01
040413002065 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020611002041 2002-06-11 BIENNIAL STATEMENT 2002-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901773 FMLA 2019-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-26
Termination Date 2020-05-29
Date Issue Joined 2019-05-15
Pretrial Conference Date 2019-08-15
Section 1331
Sub Section FM
Status Terminated

Parties

Name CASTILLO
Role Plaintiff
Name 235 HOTEL, LLC
Role Defendant
1906505 Americans with Disabilities Act - Other 2019-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-12
Termination Date 2021-05-05
Date Issue Joined 2020-02-19
Section 1331
Sub Section CV
Status Terminated

Parties

Name BREEZE
Role Plaintiff
Name 235 HOTEL, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State