Name: | 129 FRONT HOTEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 May 2007 (18 years ago) |
Entity Number: | 3513746 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2025-01-29 | Address | 1101 BRICKELL AVE, SUITE N1400, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2012-11-27 | 2024-12-19 | Address | ATTN: BRIAN C DUNNING, ESQ, 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2008-10-30 | 2012-11-27 | Address | 340 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
2007-05-07 | 2008-10-30 | Address | 230 PARK AVENUE, SUITE 2430, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002373 | 2025-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-29 |
241219002042 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
121127002000 | 2012-11-27 | BIENNIAL STATEMENT | 2011-05-01 |
090501002206 | 2009-05-01 | BIENNIAL STATEMENT | 2009-05-01 |
081030000335 | 2008-10-30 | CERTIFICATE OF CHANGE | 2008-10-30 |
080926000391 | 2008-09-26 | CERTIFICATE OF PUBLICATION | 2008-09-26 |
070507000843 | 2007-05-07 | ARTICLES OF ORGANIZATION | 2007-05-07 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State