Name: | COLUMBUS CENTRE HOTEL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 May 2000 (25 years ago) |
Date of dissolution: | 29 Jul 2022 |
Entity Number: | 2512647 |
ZIP code: | 10106 |
County: | New York |
Place of Formation: | Delaware |
Address: | 888 seventh avenue, suite 510, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
C/O mandarin oriental management (USA) inc. | DOS Process Agent | 888 seventh avenue, suite 510, NEW YORK, NY, United States, 10106 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-21 | 2022-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-08-26 | 2021-10-21 | Address | 312 BEVERLY RD NE, ATLANTA, GA, 30309, USA (Type of address: Service of Process) |
2019-01-28 | 2021-10-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-09-30 | 2020-08-26 | Address | 10 TENTH STREET NE, SUITE 350, ATLANTA, GA, 30309, USA (Type of address: Service of Process) |
2012-01-20 | 2013-09-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801003439 | 2022-07-29 | SURRENDER OF AUTHORITY | 2022-07-29 |
220516000234 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
211021000232 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
200826060186 | 2020-08-26 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31289 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State