Search icon

MARRIOTT FIFTH AVENUE, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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