Search icon

SHERATON GROUP LLC

Company Details

Name: SHERATON GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Nov 2000 (24 years ago)
Date of dissolution: 21 Oct 2009
Entity Number: 2574211
ZIP code: 10001
County: Rockland
Place of Formation: New York
Address: C/O NATIONAL REGISTERED AGENTS, 875 AVE OF THE AMERICAS,STE501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O NATIONAL REGISTERED AGENTS, 875 AVE OF THE AMERICAS,STE501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2004-11-16 2006-11-15 Address 100 CANAL POINTE BLVD, SUITE 108, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2002-07-18 2004-11-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-11-14 2002-07-18 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091021000813 2009-10-21 ARTICLES OF DISSOLUTION 2009-10-21
081107002648 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061115002644 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041116002672 2004-11-16 BIENNIAL STATEMENT 2004-11-01
031205002800 2003-12-05 BIENNIAL STATEMENT 2002-11-01
020718000743 2002-07-18 CERTIFICATE OF CHANGE 2002-07-18
001114000884 2000-11-14 ARTICLES OF ORGANIZATION 2000-11-14

Date of last update: 06 Feb 2025

Sources: New York Secretary of State