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 |
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 |
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) |
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