Name: | ELITE HOTELS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2003 (22 years ago) |
Entity Number: | 2869052 |
ZIP code: | 06831 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 VALLEY DRIVE, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
KOLBRENNER & ALEXANDER LLC | DOS Process Agent | 15 VALLEY DRIVE, GREENWICH, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
MICHAEL ALEXANDER | Agent | 15 VALLEY DRIVE, GREENWICH, CT, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-05 | 2010-06-09 | Address | 400 BENEDICT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2003-02-11 | 2010-06-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-02-11 | 2007-02-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110325002649 | 2011-03-25 | BIENNIAL STATEMENT | 2011-02-01 |
100609000270 | 2010-06-09 | CERTIFICATE OF CHANGE | 2010-06-09 |
070205002883 | 2007-02-05 | BIENNIAL STATEMENT | 2007-02-01 |
040326000419 | 2004-03-26 | AFFIDAVIT OF PUBLICATION | 2004-03-26 |
040326000417 | 2004-03-26 | AFFIDAVIT OF PUBLICATION | 2004-03-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State