Search icon

NOMAD HOTELS, LLC

Company Details

Name: NOMAD HOTELS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Feb 2008 (17 years ago)
Date of dissolution: 07 Oct 2021
Entity Number: 3630049
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

History

Start date End date Type Value
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-02-11 2012-07-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-02-11 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211007003127 2021-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-07
200203062891 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-96891 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96890 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180202006410 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160201007173 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140218006091 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120831000745 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
120703001111 2012-07-03 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-03
120326002232 2012-03-26 BIENNIAL STATEMENT 2012-02-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State