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