Search icon

HILTON MANAGEMENT LLC

Company Details

Name: HILTON MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2637187
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-05-08 2020-01-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-05-12 2017-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2001-05-09 2011-05-12 Address 52 SOUTH MAIN STREET, CASTLETON-ON-HUDSON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200121002022 2020-01-21 BIENNIAL STATEMENT 2019-05-01
170508006541 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130520006337 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110512002956 2011-05-12 BIENNIAL STATEMENT 2011-05-01
030509002076 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010509000803 2001-05-09 ARTICLES OF ORGANIZATION 2001-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344053244 0215000 2019-06-04 1335 6TH AVE., NEW YORK, NY, 10019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-06-04
Case Closed 2019-07-19

Related Activity

Type Complaint
Activity Nr 1461442
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900590 Americans with Disabilities Act - Other 2019-01-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-21
Termination Date 2019-08-15
Date Issue Joined 2019-04-08
Pretrial Conference Date 2019-06-14
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name HILTON MANAGEMENT LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State