Name: | HOTEL 99 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2007 (18 years ago) |
Entity Number: | 3474489 |
ZIP code: | 10025 |
County: | Nassau |
Place of Formation: | New York |
Address: | 244 west 99th street, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
RONY OVED | DOS Process Agent | 244 west 99th street, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2025-02-03 | Address | 244 west 99th street, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2022-10-20 | 2023-02-13 | Address | 209 EAST 14TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-02-08 | 2022-10-20 | Address | 2121 DONNA DRIVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203003752 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230213000524 | 2023-02-13 | BIENNIAL STATEMENT | 2023-02-01 |
221020000215 | 2022-06-22 | CERTIFICATE OF PUBLICATION | 2022-06-22 |
220310003380 | 2022-03-10 | BIENNIAL STATEMENT | 2021-02-01 |
070208000749 | 2007-02-08 | ARTICLES OF ORGANIZATION | 2007-02-08 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-05-19 | 2015-06-09 | Surcharge/Overcharge | Yes | 100.00 | Cash Amount |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State