Name: | THE BOWERY HOTEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2005 (20 years ago) |
Entity Number: | 3156739 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2025-01-02 | Address | 560 Lexington Avenue, 6th Floor, New York, NY, 10022, USA (Type of address: Service of Process) |
2010-04-22 | 2024-03-28 | Address | HOLLAND & KNIGHT, 31 W. 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-01-28 | 2010-04-22 | Address | ATTN: JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002140 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240328000553 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
210122060027 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
190114061390 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170117006271 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
150121006197 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130125002262 | 2013-01-25 | BIENNIAL STATEMENT | 2013-01-01 |
110121002749 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
100422000066 | 2010-04-22 | CERTIFICATE OF CHANGE | 2010-04-22 |
090218002212 | 2009-02-18 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State