Search icon

CITY CLUB HOTEL, LLC

Company Details

Name: CITY CLUB HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 1999 (26 years ago)
Entity Number: 2377296
ZIP code: 10036
County: New York
Place of Formation: New York
Address: ATTN: STEPHEN R BRIGHENTI, 55 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y2W4YQHQRYFV22 2377296 US-NY GENERAL ACTIVE 1999-05-12

Addresses

Legal C/O STEPHEN R BRIGHENTI, 55 WEST 44TH STREET, NEW YORK, US-NY, US, 10036
Headquarters 55 West 44th Street, New York, US-NY, US, 10036

Registration details

Registration Date 2017-02-24
Last Update 2023-10-14
Status LAPSED
Next Renewal 2023-10-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2377296

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: STEPHEN R BRIGHENTI, 55 WEST 44TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Type Date Last renew date End date Address Description
0343-23-115921 Alcohol sale 2023-08-07 2023-08-07 2025-09-30 55 W 44TH ST EAST ENTRANCE, NEW YORK, New York, 10036 Hotel

History

Start date End date Type Value
1999-05-18 2023-05-03 Address ATTN: STEPHEN R BRIGHENTI, 55 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-05-12 1999-05-18 Address 828 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230503000706 2023-05-03 BIENNIAL STATEMENT 2023-05-01
211229002292 2021-12-29 BIENNIAL STATEMENT 2021-12-29
130520002111 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110607002566 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090511002395 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070515002338 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050523002334 2005-05-23 BIENNIAL STATEMENT 2005-05-01
030423002166 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010516002196 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990816000006 1999-08-16 AFFIDAVIT OF PUBLICATION 1999-08-16

Complaints

Start date End date Type Satisafaction Restitution Result
2022-09-02 2022-09-12 Breach of Contract NA 0.00 Referred to Outside

Date of last update: 20 Jan 2025

Sources: New York Secretary of State