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 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1002831 | Other Personal Injury | 2010-06-21 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MONTES |
Role | Plaintiff |
Name | IHG MANAGEMENT (MARYLAND) LLC |
Role | Defendant |
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 |
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 |
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