Name: | CHF - HOLLAND SUITES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2007 (18 years ago) |
Branch of: | CHF - HOLLAND SUITES, L.L.C., Alabama (Company Number 000-490-446) |
Entity Number: | 3488221 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-03-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-03-13 | 2013-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-13 | 2013-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230327003341 | 2023-03-27 | BIENNIAL STATEMENT | 2023-03-01 |
210311060322 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190404060655 | 2019-04-04 | BIENNIAL STATEMENT | 2019-03-01 |
SR-94323 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-94324 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007185 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150303007081 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130312006422 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
130124000962 | 2013-01-24 | CERTIFICATE OF CHANGE | 2013-01-24 |
110405002735 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State