Search icon

IA WINSTON HOTELS CHELSEA TRS, L.L.C.

Company Details

Name: IA WINSTON HOTELS CHELSEA TRS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Oct 2007 (18 years ago)
Date of dissolution: 13 Nov 2015
Entity Number: 3580665
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-11-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-10-16 2015-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-16 2015-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48226 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151113000108 2015-11-13 SURRENDER OF AUTHORITY 2015-11-13
131001006339 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111109002237 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091029002232 2009-10-29 BIENNIAL STATEMENT 2009-10-01
080821000684 2008-08-21 CERTIFICATE OF AMENDMENT 2008-08-21
080128000107 2008-01-28 CERTIFICATE OF PUBLICATION 2008-01-28
071016000368 2007-10-16 APPLICATION OF AUTHORITY 2007-10-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State