Search icon

W2005 WYN HOTELS, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: W2005 WYN HOTELS, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 24 Feb 2005 (20 years ago)
Entity Number: 3168257
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Unique Entity ID

CAGE Code:
1T5F5
UEI Expiration Date:
2014-11-26

Business Information

Doing Business As:
DOUBLETREE HOTEL SYRACUSE
Division Name:
DOUBLETREE HOTEL SYRACUSE
Activation Date:
2013-11-26
Initial Registration Date:
2007-01-17

History

Start date End date Type Value
2005-02-24 2009-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-24 2009-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090430000312 2009-04-30 CERTIFICATE OF CHANGE 2009-04-30
061219000927 2006-12-19 CERTIFICATE OF PUBLICATION 2006-12-19
050224000058 2005-02-24 APPLICATION OF AUTHORITY 2005-02-24

Court Cases

Court Case Summary

Filing Date:
2011-12-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
W2005 WYN HOTELS, L.P.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
W2005 WYN HOTELS, L.P.
Party Role:
Plaintiff
Party Name:
ASBESTOS, LEAD & HAZARD,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State