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 |
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 |
---|---|---|---|
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) |
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