Name: | STONINGTON HOTEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Apr 2005 (20 years ago) |
Entity Number: | 3189936 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 140 EAST 45TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
LLOYD PINE | DOS Process Agent | 140 EAST 45TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2025-04-01 | Address | 140 EAST 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-04-12 | 2024-11-20 | Address | 140 EAST 45TH STREET, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-04-12 | 2021-04-12 | Address | 708 3RD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045610 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
241120004250 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
210412060292 | 2021-04-12 | BIENNIAL STATEMENT | 2021-04-01 |
130429006286 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110420002456 | 2011-04-20 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State