Name: | CITY CLUB HOTEL REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2006 (19 years ago) |
Entity Number: | 3365360 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: STEPHEN R BRIGHENTI, 55 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CITY CLUB HOTEL REALTY, LLC | DOS Process Agent | ATTN: STEPHEN R BRIGHENTI, 55 WEST 44TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2024-05-01 | Address | ATTN: STEPHEN R BRIGHENTI, 55 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-06-09 | 2023-03-13 | Address | C/O STEPHEN R BRIGHENTI, 55 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-05-22 | 2011-06-09 | Address | 45 ROCKEFELLER PLAZA STE 2452, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501025972 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230313003550 | 2023-03-13 | BIENNIAL STATEMENT | 2022-05-01 |
211229002336 | 2021-12-29 | BIENNIAL STATEMENT | 2021-12-29 |
180503006004 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512006113 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State