Search icon

SHERATON FORTY-FIVE PARK LLC

Company Details

Name: SHERATON FORTY-FIVE PARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2006 (18 years ago)
Entity Number: 3412900
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-09-03 2024-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-03 2024-12-04 Address 28 Liberty street, New York, NY, 10005, USA (Type of address: Service of Process)
2020-10-05 2024-09-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204001316 2024-12-03 CERTIFICATE OF CHANGE BY ENTITY 2024-12-03
240903000138 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901002491 2022-09-01 BIENNIAL STATEMENT 2022-09-01
201005061845 2020-10-05 BIENNIAL STATEMENT 2020-09-01
SR-44731 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-44732 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180907006125 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160916006225 2016-09-16 BIENNIAL STATEMENT 2016-09-01
140916007080 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120927002147 2012-09-27 BIENNIAL STATEMENT 2012-09-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State