Search icon

LOWELL HOTEL PROPERTIES LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O KENSICO PROPERTIES, N.V., INC. DOS Process Agent 509 MADISON AVE, 2ND FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811326 Americans with Disabilities Act - Other 2018-12-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-05
Termination Date 2019-01-25
Section 1331
Status Terminated

Parties

Name MONGE
Role Plaintiff
Name LOWELL HOTEL PROPERTIES LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State