Name: | RISINGSAM HOSPITALITY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jun 2003 (22 years ago) |
Date of dissolution: | 02 Mar 2012 |
Entity Number: | 2919530 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-06-30 | 2009-10-23 | Address | 510 WALNUT ST, 9TH FL., PHILADELPHIA, PA, 19106, USA (Type of address: Service of Process) |
2006-10-02 | 2008-06-30 | Address | 420 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2005-07-01 | 2006-10-02 | Address | 54 CANAL ST / 3/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2003-06-16 | 2005-07-01 | Address | 92-29 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37294 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37293 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120302000896 | 2012-03-02 | ARTICLES OF DISSOLUTION | 2012-03-02 |
110711002145 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
091023000782 | 2009-10-23 | CERTIFICATE OF CHANGE | 2009-10-23 |
090608002236 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
080630000483 | 2008-06-30 | CERTIFICATE OF CHANGE | 2008-06-30 |
070508000346 | 2007-05-08 | COURT ORDER | 2007-05-08 |
061002000463 | 2006-10-02 | CERTIFICATE OF CHANGE | 2006-10-02 |
060615000292 | 2006-06-15 | ARTICLES OF DISSOLUTION | 2006-06-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State