Name: | HMH HPT CBM LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Dec 1998 (26 years ago) |
Date of dissolution: | 17 Jun 2013 |
Entity Number: | 2324627 |
ZIP code: | 20817 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6903 ROCKLEDGE DR., SUITE 1500, BETHESDA, MD, United States, 20817 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O HOST HOTELS & RESORTS, INC. | DOS Process Agent | 6903 ROCKLEDGE DR., SUITE 1500, BETHESDA, MD, United States, 20817 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-10 | 2013-06-17 | Address | 80 STATE STREET, SUITE 1500 - LAW DEPT., ALBANY, MD, 12207, 2543, USA (Type of address: Service of Process) |
2006-12-07 | 2012-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-12-14 | 2013-06-17 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1998-12-14 | 2006-12-07 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617000542 | 2013-06-17 | SURRENDER OF AUTHORITY | 2013-06-17 |
121210007114 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
101221002714 | 2010-12-21 | BIENNIAL STATEMENT | 2010-12-01 |
081216002443 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
061207003060 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State