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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Y2W4YQHQRYFV22 | 2377296 | US-NY | GENERAL | ACTIVE | 1999-05-12 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: STEPHEN R BRIGHENTI, 55 WEST 44TH STREET, NEW YORK, NY, United States, 10036 |
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 |
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) |
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 |
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