Search icon

CHF - HOLLAND SUITES, L.L.C.

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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