Name: | MARRIOTT FIFTH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2007 (18 years ago) |
Entity Number: | 3465252 |
ZIP code: | 12207 |
County: | Albany |
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 |
---|---|---|---|
2024-11-25 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-11-25 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-12-13 | 2018-04-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2012-12-13 | 2018-04-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2009-01-28 | 2012-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-01-22 | 2009-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003287 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
241125003232 | 2024-11-25 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-25 |
230104002114 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210105062264 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
SR-45914 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45913 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102060723 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
180403000031 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
170105006139 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150102006957 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State