Search icon

ALBANY HOTEL ASSOCIATES, L.P.

Company Details

Name: ALBANY HOTEL ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3301974
ZIP code: 10005
County: New York
Place of Formation: Kansas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-06-28 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-06-28 2012-10-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-01-06 2011-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-06 2011-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91943 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-91944 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
121023000113 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
121023000877 2012-10-23 CERTIFICATE OF CHANGE 2012-10-23
110628000121 2011-06-28 CERTIFICATE OF CHANGE 2011-06-28
060418000219 2006-04-18 AFFIDAVIT OF PUBLICATION 2006-04-18
060418000226 2006-04-18 AFFIDAVIT OF PUBLICATION 2006-04-18
060106000346 2006-01-06 APPLICATION OF AUTHORITY 2006-01-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State