Search icon

ACCOR MANAGEMENT US INC

Company Details

Name: ACCOR MANAGEMENT US INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1999 (26 years ago)
Entity Number: 2406635
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 137 NATIONAL PLAZA, SUITE 300 UNIT 306, NATIONAL HARBOR, MD, United States, 20745
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ACCOR MANAGEMENT US INC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK DAVID WILLIS Chief Executive Officer 137 NATIONAL PLAZA, SUITE 300, UNIT 306, NATIONAL HARBOR, MD, United States, 20745

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 155 WELLINGTON STREET WEST, SUITE 3300, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 137 NATIONAL PLAZA, SUITE 300, UNIT 306, NATIONAL HARBOR, MD, 20745, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-01 2023-08-01 Address 155 WELLINGTON STREET WEST, SUITE 3300, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-16 2019-08-01 Address 200 NORTH COLUMBUS DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)
2017-08-16 2019-08-01 Address 137 NATIONAL PLAZA, SUITE 300, UNIT 306, NATIONAL HARBOR, MD, 20745, USA (Type of address: Principal Executive Office)
2015-08-31 2017-08-16 Address 155 WELLINGTON STREET WEST, SUITE 3300, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office)
2015-08-31 2017-08-16 Address 200 NORTH COLUMBUS DRIVE, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801006015 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210806001390 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190801061082 2019-08-01 BIENNIAL STATEMENT 2019-08-01
190207000632 2019-02-07 CERTIFICATE OF AMENDMENT 2019-02-07
SR-29621 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29620 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170816006173 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150831006082 2015-08-31 BIENNIAL STATEMENT 2015-08-01
130813006458 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110811003101 2011-08-11 BIENNIAL STATEMENT 2011-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902759 Americans with Disabilities Act - Other 2019-03-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-27
Termination Date 2019-08-13
Date Issue Joined 2019-07-15
Section 1331
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name ACCOR MANAGEMENT US INC
Role Defendant
2407649 Other Civil Rights 2024-10-04 transfer to another district
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-04
Termination Date 2024-10-30
Section 1331
Status Terminated

Parties

Name NWOSU
Role Plaintiff
Name ACCOR MANAGEMENT US INC
Role Defendant
1904616 Antitrust 2019-08-12 voluntarily
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-12
Termination Date 2024-09-09
Date Issue Joined 2019-09-27
Section 0001
Status Terminated

Parties

Name ACCOR MANAGEMENT US INC
Role Plaintiff
Name VISA INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State