Search icon

HOSPITALITY LIQUIDATION III, LLC

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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