Search icon

URGO HOTELS LP

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
URGO HOTELS LP DOS Process Agent c/o ct corporation system, 28 LIBERTY STreet, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903352 Americans with Disabilities Act - Other 2019-06-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-05
Termination Date 2019-11-08
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name URGO HOTELS LP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State