Search icon

LVII HOTEL LLC

Company Details

Name: LVII HOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 1998 (26 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 2321664
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2024-03-26 2024-10-31 Address 560 Lexington Avenue, 6th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2011-04-27 2024-03-26 Address ATT: M. JAMES SPITZER JR., ESQ, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-06-03 2011-04-27 Address HOLLAND KNIGHT, 31 W. 52ND ST., NY, NY, 10019, USA (Type of address: Service of Process)
2005-03-08 2010-06-03 Address C/O HOLLAND & KNIGHT LLP, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-12-04 2005-03-08 Address ATT: M. JAMES SPITZER, JR., 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000373 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
240326003623 2024-03-26 BIENNIAL STATEMENT 2024-03-26
201201060730 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190114061527 2019-01-14 BIENNIAL STATEMENT 2018-12-01
161205007943 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141224006048 2014-12-24 BIENNIAL STATEMENT 2014-12-01
121228002156 2012-12-28 BIENNIAL STATEMENT 2012-12-01
110427000499 2011-04-27 CERTIFICATE OF AMENDMENT 2011-04-27
110104002444 2011-01-04 BIENNIAL STATEMENT 2010-12-01
100603000697 2010-06-03 CERTIFICATE OF CHANGE 2010-06-03

Date of last update: 24 Feb 2025

Sources: New York Secretary of State