Name: | FB HOTMANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Dec 2002 (22 years ago) |
Date of dissolution: | 21 Mar 2011 |
Entity Number: | 2850890 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 810 7TH AVE 10 FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 810 7TH AVE 10 FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-02 | 2011-03-21 | Address | 810 7TH AVE, 28TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2002-12-31 | 2011-03-21 | Address | 24 TRAILS END, CHAPPAQUA, NY, 10514, USA (Type of address: Registered Agent) |
2002-12-31 | 2005-03-02 | Address | 24 TRAILS END, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110321000031 | 2011-03-21 | SURRENDER OF AUTHORITY | 2011-03-21 |
061205002492 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
050302002414 | 2005-03-02 | BIENNIAL STATEMENT | 2004-12-01 |
030312000168 | 2003-03-12 | AFFIDAVIT OF PUBLICATION | 2003-03-12 |
030312000173 | 2003-03-12 | AFFIDAVIT OF PUBLICATION | 2003-03-12 |
021231000537 | 2002-12-31 | APPLICATION OF AUTHORITY | 2002-12-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State