Name: | EXTELL TIMES SQUARE HOTEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2001 (24 years ago) |
Entity Number: | 2618852 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2007-04-25 | 2023-03-13 | Address | 805 THIRD AVE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-03-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-03-21 | 2007-04-25 | Address | 225 W. 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313002604 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210301060280 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190401060234 | 2019-04-01 | BIENNIAL STATEMENT | 2019-03-01 |
SR-33028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170419006362 | 2017-04-19 | BIENNIAL STATEMENT | 2017-03-01 |
150323006289 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
140603002060 | 2014-06-03 | BIENNIAL STATEMENT | 2013-03-01 |
070425002466 | 2007-04-25 | BIENNIAL STATEMENT | 2007-03-01 |
050422002468 | 2005-04-22 | BIENNIAL STATEMENT | 2005-03-01 |
050404000570 | 2005-04-04 | CERTIFICATE OF AMENDMENT | 2005-04-04 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State