Name: | THE SHERATON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2006 (18 years ago) |
Entity Number: | 3412996 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-11-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-09-03 | 2024-11-22 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122003063 | 2024-11-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-21 |
240903000127 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220901002468 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
201005061930 | 2020-10-05 | BIENNIAL STATEMENT | 2020-09-01 |
SR-44735 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-44736 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180907006130 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
160916006216 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
140916007086 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120927002146 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State