Search icon

TIMES SQUARE HOTEL OWNER, LLC

Company Details

Name: TIMES SQUARE HOTEL OWNER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2006 (18 years ago)
Entity Number: 3450031
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
TIMES SQUARE HOTEL OWNER, LLC DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-29 2018-12-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-01 2016-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-30 2016-07-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-04 2012-08-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-04 2012-07-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-04-28 2011-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241203005324 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221201003516 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201215060043 2020-12-15 BIENNIAL STATEMENT 2020-12-01
SR-45442 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-45441 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181203008136 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007566 2016-12-01 BIENNIAL STATEMENT 2016-12-01
160729000456 2016-07-29 CERTIFICATE OF CHANGE 2016-07-29
141205006553 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121220006207 2012-12-20 BIENNIAL STATEMENT 2012-12-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State