Search icon

IHG MANAGEMENT (MARYLAND) LLC

Company Details

Name: IHG MANAGEMENT (MARYLAND) LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134300
ZIP code: 10528
County: New York
Place of Formation: Maryland
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2021-04-19 2024-12-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-04-19 2024-12-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-01-26 2021-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-01-26 2021-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-12-07 2018-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-07 2018-01-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210003555 2024-12-10 BIENNIAL STATEMENT 2024-12-10
221202000993 2022-12-02 BIENNIAL STATEMENT 2022-12-01
210419000521 2021-04-19 CERTIFICATE OF CHANGE 2021-04-19
201201061877 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181217006601 2018-12-17 BIENNIAL STATEMENT 2018-12-01
180126000152 2018-01-26 CERTIFICATE OF CHANGE 2018-01-26
161201006112 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201007282 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121212006556 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101201002068 2010-12-01 BIENNIAL STATEMENT 2010-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002831 Other Personal Injury 2010-06-21 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-21
Termination Date 2014-10-06
Date Issue Joined 2011-06-30
Pretrial Conference Date 2014-05-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name MONTES
Role Plaintiff
Name IHG MANAGEMENT (MARYLAND) LLC
Role Defendant
1808072 Americans with Disabilities Act - Other 2018-09-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-05
Termination Date 2018-12-14
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name IHG MANAGEMENT (MARYLAND) LLC
Role Defendant
1800421 Americans with Disabilities Act - Other 2018-01-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-01-17
Termination Date 2018-04-04
Section 1331
Sub Section OT
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name IHG MANAGEMENT (MARYLAND) LLC
Role Defendant
0903611 Other Contract Actions 2009-08-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-08-19
Termination Date 2010-05-03
Date Issue Joined 2009-11-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name QUEENS PLAZA NORTH, LLC
Role Plaintiff
Name IHG MANAGEMENT (MARYLAND) LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State