Name: | WESTIN HOTEL MANAGEMENT, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 31 Jan 2006 (19 years ago) |
Entity Number: | 3313803 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2006-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127003069 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
SR-43222 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43223 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
060503000779 | 2006-05-03 | AFFIDAVIT OF PUBLICATION | 2006-05-03 |
060503000781 | 2006-05-03 | AFFIDAVIT OF PUBLICATION | 2006-05-03 |
060131000752 | 2006-01-31 | APPLICATION OF AUTHORITY | 2006-01-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State