Name: | DIAMONDROCK EAST 40TH STREET NYC OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2004 (20 years ago) |
Entity Number: | 3136057 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DIAMONDROCK EAST 40TH STREET NYC OWNER, LLC | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-02 | 2024-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2020-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-05-26 | 2012-08-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-05-26 | 2012-10-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-11-25 | 2009-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-11-25 | 2009-05-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-12-10 | 2005-11-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203002409 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221205003733 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201202060577 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
SR-90261 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90260 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007799 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006032 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006183 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121204006146 | 2012-12-04 | BIENNIAL STATEMENT | 2012-12-01 |
121005001019 | 2012-10-05 | CERTIFICATE OF CHANGE | 2012-10-05 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State