Search icon

WALES HOTEL MANAGEMENT, LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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