Search icon

WYTHEHOTEL LLC

Company Details

Name: WYTHEHOTEL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497449
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 45 MAIN STREET, SUITE 1200, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-222-2500

DOS Process Agent

Name Role Address
C/O TWO TREES MANAGEMENT CO. DOS Process Agent 45 MAIN STREET, SUITE 1200, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2007-03-30 2019-02-07 Address 45 MAIN STREET STE 602, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210713003130 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190207000485 2019-02-07 CERTIFICATE OF CHANGE 2019-02-07
170828006152 2017-08-28 BIENNIAL STATEMENT 2017-03-01
150312006296 2015-03-12 BIENNIAL STATEMENT 2015-03-01
110602002894 2011-06-02 BIENNIAL STATEMENT 2011-03-01
090312002557 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070703000658 2007-07-03 CERTIFICATE OF PUBLICATION 2007-07-03
070330000554 2007-03-30 ARTICLES OF ORGANIZATION 2007-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2010610 Americans with Disabilities Act - Other 2020-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-16
Termination Date 2021-03-26
Section 1213
Sub Section 1
Status Terminated

Parties

Name SARWAR
Role Plaintiff
Name WYTHEHOTEL LLC
Role Defendant
1805538 Other Civil Rights 2018-10-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-03
Termination Date 2019-03-08
Section 1331
Sub Section CV
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name WYTHEHOTEL LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State