Name: | MERRITT HOSPITALITY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2006 (19 years ago) |
Entity Number: | 3388749 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-06 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-11-06 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-02 | 2018-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-07-17 | 2018-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-07-17 | 2018-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000211 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220712003114 | 2022-07-12 | BIENNIAL STATEMENT | 2022-07-01 |
200714060150 | 2020-07-14 | BIENNIAL STATEMENT | 2020-07-01 |
181106001004 | 2018-11-06 | CERTIFICATE OF CHANGE | 2018-11-06 |
180702007301 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701007229 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140717006013 | 2014-07-17 | BIENNIAL STATEMENT | 2014-07-01 |
120822002462 | 2012-08-22 | BIENNIAL STATEMENT | 2012-07-01 |
100924002574 | 2010-09-24 | BIENNIAL STATEMENT | 2010-07-01 |
080825002191 | 2008-08-25 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State