Search icon

YONKERS HOTEL, LLC

Company Details

Name: YONKERS HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2004 (21 years ago)
Date of dissolution: 08 Mar 2019
Entity Number: 3047324
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-28 2018-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-04-28 2018-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-06-03 2015-04-28 Address DAVID L. BERLINER, 1 METROTECH CENTER, 23RD FL, NEW YORK, NY, 11201, USA (Type of address: Service of Process)
2006-08-09 2014-06-03 Address DAVID L. BERLINER, 1 METROTECH CENTER N / 11TH FL, NEW YORK, NY, 11201, USA (Type of address: Service of Process)
2006-02-16 2006-08-09 Address 1 METROTECH CENTER NORTH 11TH, FL, NEW YORK, NY, 11201, USA (Type of address: Service of Process)
2006-02-16 2015-04-28 Address 1 METROTECH CENTER NORTH 11TH, FL, NEW YORK, NY, 11201, USA (Type of address: Registered Agent)
2004-04-30 2006-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-04-30 2006-02-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308000002 2019-03-08 ARTICLES OF DISSOLUTION 2019-03-08
SR-39114 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39113 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180522000946 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
180404007401 2018-04-04 BIENNIAL STATEMENT 2018-04-01
180226000582 2018-02-26 CERTIFICATE OF AMENDMENT 2018-02-26
160404006918 2016-04-04 BIENNIAL STATEMENT 2016-04-01
150428000317 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28
140603006310 2014-06-03 BIENNIAL STATEMENT 2014-04-01
120706002269 2012-07-06 BIENNIAL STATEMENT 2012-04-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State