Search icon

MERRITT HOSPITALITY, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2023-11-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
YACCINO
Party Role:
Plaintiff
Party Name:
MERRITT HOSPITALITY, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State