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 |
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 |
---|---|---|---|
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) |
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