Name: | HOSPITALITY LIQUIDATION III, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Dec 2006 (18 years ago) |
Entity Number: | 3446188 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-01-08 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-01-08 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-12-18 | 2010-01-08 | Address | 1640 POWERS FERRY ROAD, 3-200, MARIETTA, GA, 30067, USA (Type of address: Service of Process) |
2006-12-06 | 2008-12-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-93738 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-93737 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140127000082 | 2014-01-27 | CERTIFICATE OF AMENDMENT | 2014-01-27 |
121203006050 | 2012-12-03 | BIENNIAL STATEMENT | 2012-12-01 |
120827000625 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120823000765 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
101202002065 | 2010-12-02 | BIENNIAL STATEMENT | 2010-12-01 |
100108000417 | 2010-01-08 | CERTIFICATE OF CHANGE | 2010-01-08 |
081218002412 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061206001003 | 2006-12-06 | APPLICATION OF AUTHORITY | 2006-12-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State