Search icon

HERSHA HOSPITALITY MANAGEMENT L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: HERSHA HOSPITALITY MANAGEMENT L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 19 Aug 1999 (26 years ago)
Entity Number: 2410735
ZIP code: 10168
County: New York
Place of Formation: Pennsylvania
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 718-468-3473

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Licenses

Number Status Type Date Last renew date End date Address Description
0340-25-104273-01 No data Alcohol sale 2025-03-06 2025-03-06 2027-02-28 85 Flatbush Ave Extension, Brooklyn, New York, 11201 Additional Bar
0340-25-104273 No data Alcohol sale 2025-03-06 2025-03-06 2027-02-28 85 Flatbush Ave Extension, Brooklyn, NY, 11201 Restaurant
0524-25-00523 No data Alcohol sale 2025-01-09 2025-01-09 2025-02-11 85 Flatbush Ave Extension, Brooklyn, NY, 11201 Temporary retail

History

Start date End date Type Value
2013-11-27 2023-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-11-27 2023-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-11-24 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-11-24 2013-11-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-19 2009-11-24 Address C/O JFK COMFORT INN, 144-36 153RD LANE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720004552 2023-07-19 CERTIFICATE OF CHANGE BY ENTITY 2023-07-19
131127000784 2013-11-27 CERTIFICATE OF CHANGE 2013-11-27
091124000044 2009-11-24 CERTIFICATE OF CHANGE 2009-11-24
990819000430 1999-08-19 APPLICATION OF AUTHORITY 1999-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174407 SWC-CIN-INT CREDITED 2020-04-10 842.760009765625 Sidewalk Cafe Interest for Consent Fee
3165051 SWC-CON-ONL CREDITED 2020-03-03 12920.1201171875 Sidewalk Cafe Consent Fee
3019046 SWC-CON INVOICED 2019-04-17 445 Petition For Revocable Consent Fee
3019045 RENEWAL INVOICED 2019-04-17 510 Two-Year License Fee
2998428 SWC-CON-ONL INVOICED 2019-03-06 12629.6396484375 Sidewalk Cafe Consent Fee
2772623 SWC-CIN-INT CREDITED 2018-04-09 808.4500122070312 Sidewalk Cafe Interest for Consent Fee
2752844 SWC-CON-ONL INVOICED 2018-03-01 12394.150390625 Sidewalk Cafe Consent Fee
2587825 SWC-CON CREDITED 2017-04-10 445 Petition For Revocable Consent Fee
2587824 RENEWAL INVOICED 2017-04-10 510 Two-Year License Fee
2556525 SWC-CON-ONL INVOICED 2017-02-21 12139.23046875 Sidewalk Cafe Consent Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State