Name: | HOTEL26 OPERATING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 2007 (18 years ago) |
Date of dissolution: | 04 Apr 2014 |
Entity Number: | 3540229 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1407 BROADWAY, 30TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1407 BROADWAY, 30TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2014-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-23 | 2014-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-07 | 2012-08-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-04-07 | 2012-08-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-07-06 | 2010-04-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404000866 | 2014-04-04 | SURRENDER OF AUTHORITY | 2014-04-04 |
130724006333 | 2013-07-24 | BIENNIAL STATEMENT | 2013-07-01 |
120827000623 | 2012-08-27 | CERTIFICATE OF CHANGE | 2012-08-27 |
120823000784 | 2012-08-23 | CERTIFICATE OF CHANGE | 2012-08-23 |
110804003050 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State