Name: | URGO HOTELS LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 29 May 2002 (23 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 2772503 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Maryland |
Address: | c/o ct corporation system, 28 LIBERTY STreet, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
URGO HOTELS LP | DOS Process Agent | c/o ct corporation system, 28 LIBERTY STreet, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-12-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221229002099 | 2022-12-29 | SURRENDER OF AUTHORITY | 2022-12-29 |
SR-35358 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35359 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
020529000810 | 2002-05-29 | APPLICATION OF AUTHORITY | 2002-05-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1903352 | Americans with Disabilities Act - Other | 2019-06-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | FISCHLER |
Role | Plaintiff |
Name | URGO HOTELS LP |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State