Search icon

401 HOTEL REIT, LLC

Company Details

Name: 401 HOTEL REIT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2001 (24 years ago)
Entity Number: 2620113
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
401 HOTEL REIT, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-03-06 2023-03-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2001-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310001564 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210303061467 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306060311 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-33059 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-33058 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301007204 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007832 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130301006077 2013-03-01 BIENNIAL STATEMENT 2013-03-01
110307002567 2011-03-07 BIENNIAL STATEMENT 2011-03-01
090217002485 2009-02-17 BIENNIAL STATEMENT 2009-03-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State