Name: | HOTEL 57 OWNER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Apr 2006 (19 years ago) |
Date of dissolution: | 21 Dec 2012 |
Entity Number: | 3345177 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 WEST 57TH ST, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 101 WEST 57TH ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-06 | 2008-04-15 | Address | 11 EAST 26TH STREET, 4TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121221000194 | 2012-12-21 | CERTIFICATE OF TERMINATION | 2012-12-21 |
080415002071 | 2008-04-15 | BIENNIAL STATEMENT | 2008-04-01 |
061115001222 | 2006-11-15 | CERTIFICATE OF PUBLICATION | 2006-11-15 |
060703000338 | 2006-07-03 | CERTIFICATE OF AMENDMENT | 2006-07-03 |
060406000724 | 2006-04-06 | APPLICATION OF AUTHORITY | 2006-04-06 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State