Search icon

SHERATON NEW YORK LLC

Company Details

Name: SHERATON NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2006 (19 years ago)
Entity Number: 3346419
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-04-05 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-04-05 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2010-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-04-10 2010-05-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001965 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
240405001495 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220402001760 2022-04-02 BIENNIAL STATEMENT 2022-04-01
200403060967 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-43651 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-43652 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160405006962 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140708002184 2014-07-08 BIENNIAL STATEMENT 2014-04-01
120605002194 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100512002094 2010-05-12 BIENNIAL STATEMENT 2010-04-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State