Name: | LOWELL HOTEL PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2005 (20 years ago) |
Entity Number: | 3234536 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 509 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O KENSICO PROPERTIES, N.V., INC. | DOS Process Agent | 509 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-10 | 2024-04-08 | Address | 509 MADISON AVE, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-07-25 | 2013-09-10 | Address | 509 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408000719 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
210317060320 | 2021-03-17 | BIENNIAL STATEMENT | 2019-07-01 |
160204006145 | 2016-02-04 | BIENNIAL STATEMENT | 2015-07-01 |
130910002358 | 2013-09-10 | BIENNIAL STATEMENT | 2013-07-01 |
110808002604 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090716002946 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
070727002019 | 2007-07-27 | BIENNIAL STATEMENT | 2007-07-01 |
050725000721 | 2005-07-25 | APPLICATION OF AUTHORITY | 2005-07-25 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811326 | Americans with Disabilities Act - Other | 2018-12-05 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | MONGE |
Role | Plaintiff |
Name | LOWELL HOTEL PROPERTIES LLC |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State