Search icon

CORONA OPERATING COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CORONA OPERATING COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Sep 2006 (19 years ago)
Date of dissolution: 11 Dec 2018
Entity Number: 3408771
ZIP code: 10012
County: Queens
Place of Formation: Delaware
Address: 206 SPRING STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 206 SPRING STREET, 4TH FLOOR, NEW YORK, NY, United States, 10012

Unique Entity ID

CAGE Code:
7T1S2
UEI Expiration Date:
2018-02-13

Business Information

Doing Business As:
HOLIDAY INN LAGUARDIA
Division Name:
SAMCOM 48 DE LLC
Division Number:
SAMCOM 48
Activation Date:
2017-02-15
Initial Registration Date:
2017-02-13

Commercial and government entity program

CAGE number:
7T1S2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-29

Contact Information

POC:
BRANDON WARD

Form 5500 Series

Employer Identification Number (EIN):
208263033
Plan Year:
2016
Number Of Participants:
41
Sponsors DBA Name:
HOLIDAY INN LAGUARDIA
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
70
Sponsors DBA Name:
HOLIDAY INN LAGUARDIA
Sponsors Telephone Number:

History

Start date End date Type Value
2017-01-17 2018-12-11 Address 206 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2014-09-17 2017-01-17 Address 2050 CENTER AVENUE, SUITE 520, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2006-09-06 2014-09-17 Address 2050 CENTER AVENUE, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181211000654 2018-12-11 SURRENDER OF AUTHORITY 2018-12-11
170117000881 2017-01-17 CERTIFICATE OF CHANGE 2017-01-17
160906007173 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140917006394 2014-09-17 BIENNIAL STATEMENT 2014-09-01
100909002272 2010-09-09 BIENNIAL STATEMENT 2010-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State