Name: | WALES HOTEL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Sep 2003 (21 years ago) |
Entity Number: | 2950082 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6CCW9 | Obsolete | Non-Manufacturer | 2011-04-13 | 2024-07-10 | 2024-07-09 | No data | |||||||||||||
|
POC | DAPHNE MOORE |
Phone | +1 917-639-4870 |
Address | 1295 MADISON AVE, NEW YORK, NY, 10128 1301, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 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) |
2007-10-26 | 2011-04-26 | Address | 1295 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2003-09-04 | 2007-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37769 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37768 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170913006222 | 2017-09-13 | BIENNIAL STATEMENT | 2017-09-01 |
130916006574 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
111013002440 | 2011-10-13 | BIENNIAL STATEMENT | 2011-09-01 |
110426000437 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
090916002718 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
071026002546 | 2007-10-26 | BIENNIAL STATEMENT | 2007-09-01 |
050830002896 | 2005-08-30 | BIENNIAL STATEMENT | 2005-09-01 |
030904000276 | 2003-09-04 | APPLICATION OF AUTHORITY | 2003-09-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State