HOTEL CHANDLER LLC

Name: | HOTEL CHANDLER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2000 (25 years ago) |
Entity Number: | 2483245 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-25 | 2024-03-26 | Address | 1633 BROADWAY 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-04-20 | 2018-05-25 | Address | C/O TRIUMPH HOTELS, 1633 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-05-14 | 2018-04-20 | Address | C/O TRIUMPH HOTELS, 1271 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2004-12-22 | 2014-05-14 | Address | 49 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2004-12-22 | 2018-05-25 | Address | 12 EAST 31ST STREET, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326003209 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
200306060377 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180525000371 | 2018-05-25 | CERTIFICATE OF CHANGE | 2018-05-25 |
180420006279 | 2018-04-20 | BIENNIAL STATEMENT | 2018-03-01 |
160826006097 | 2016-08-26 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State