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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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