Search icon

CHF - HOLLAND SUITES II, L.L.C.

Branch

Company Details

Name: CHF - HOLLAND SUITES II, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2008 (17 years ago)
Branch of: CHF - HOLLAND SUITES II, L.L.C., Alabama (Company Number 000-412-957)
Entity Number: 3611860
ZIP code: 10005
County: New York
Place of Formation: Alabama
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-03 2013-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-01-03 2013-01-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221003544 2024-02-21 BIENNIAL STATEMENT 2024-02-21
220203001503 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200128060446 2020-01-28 BIENNIAL STATEMENT 2020-01-01
SR-96486 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-96487 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180130006107 2018-01-30 BIENNIAL STATEMENT 2018-01-01
160125006134 2016-01-25 BIENNIAL STATEMENT 2016-01-01
140128006149 2014-01-28 BIENNIAL STATEMENT 2014-01-01
130124000967 2013-01-24 CERTIFICATE OF CHANGE 2013-01-24
120125002485 2012-01-25 BIENNIAL STATEMENT 2012-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State