Search icon

WALES HOTEL PARTNERS, L.L.C.

Company Details

Name: WALES HOTEL PARTNERS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jul 2002 (23 years ago)
Date of dissolution: 26 Apr 2019
Entity Number: 2793769
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 1123 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DLJ RECP LLC DOS Process Agent 1123 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2019-01-28 2019-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-04-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-04-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-07-14 2011-04-26 Address 1295 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190426000209 2019-04-26 SURRENDER OF AUTHORITY 2019-04-26
SR-35631 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-35630 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160727006135 2016-07-27 BIENNIAL STATEMENT 2016-07-01
140703006584 2014-07-03 BIENNIAL STATEMENT 2014-07-01

Court Cases

Court Case Summary

Filing Date:
2009-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ACCESS 4 ALL, INC.,
Party Role:
Plaintiff
Party Name:
WALES HOTEL PARTNERS, L.L.C.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State