Search icon

TIMES SQUARE HOTEL SUNSTONE MEZZ, LLC

Company Details

Name: TIMES SQUARE HOTEL SUNSTONE MEZZ, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2006 (18 years ago)
Date of dissolution: 07 Oct 2011
Entity Number: 3453066
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-04-28 2011-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-04-28 2011-02-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-12-22 2009-04-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111007000285 2011-10-07 CERTIFICATE OF TERMINATION 2011-10-07
110920003183 2011-09-20 BIENNIAL STATEMENT 2010-12-01
110224000120 2011-02-24 CERTIFICATE OF CHANGE 2011-02-24
090428000915 2009-04-28 CERTIFICATE OF CHANGE 2009-04-28
090121002036 2009-01-21 BIENNIAL STATEMENT 2008-12-01
070312000310 2007-03-12 CERTIFICATE OF PUBLICATION 2007-03-12
061222000698 2006-12-22 APPLICATION OF AUTHORITY 2006-12-22

Date of last update: 04 Feb 2025

Sources: New York Secretary of State