Search icon

ACE HOTEL NEW YORK LLC

Company Details

Name: ACE HOTEL NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2008 (17 years ago)
Entity Number: 3645036
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE HOTEL NEW YORK UNION RETIREMENT PLAN 2023 262205148 2024-10-03 ACE HOTEL NEW YORK 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 2126792222
Plan sponsor’s address 20 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing BRAD WILSON
Valid signature Filed with authorized/valid electronic signature
ACE HOTEL NEW YORK UNION RETIREMENT PLAN 2022 262205148 2023-10-11 ACE HOTEL NEW YORK 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 2126792222
Plan sponsor’s address 20 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing BRAD WILSON
ACE HOTEL NEW YORK UNION RETIREMENT PLAN 2021 262205148 2022-10-05 ACE HOTEL NEW YORK 61
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 2126792222
Plan sponsor’s address 20 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing C. PAEK
ACE HOTEL NEW YORK UNION RETIREMENT PLAN 2020 262205148 2021-10-11 ACE HOTEL NEW YORK 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 2126792222
Plan sponsor’s address 20 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing C. PAEK
ACE HOTEL NEW YORK UNION RETIREMENT PLAN 2019 262205148 2020-09-21 ACE HOTEL NEW YORK 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 2126792222
Plan sponsor’s address 20 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing C. PAEK
ACE HOTEL NEW YORK UNION RETIREMENT PLAN 2018 262205148 2019-10-08 ACE HOTEL NEW YORK 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 2126792222
Plan sponsor’s address 20 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing CARRINGTON PAEK
ACE HOTEL NEW YORK UNION RETIREMENT PLAN 2017 262205148 2018-10-15 ACE HOTEL NEW YORK 59
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 2126792222
Plan sponsor’s address 20 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing CARRINGTON PAEK
ACE HOTEL NEW YORK UNION RETIREMENT PLAN 2016 262205148 2017-10-13 ACE HOTEL NEW YORK 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 2126792222
Plan sponsor’s address 20 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing CARRINGTON PAEK
ACE HOTEL NEW YORK UNION RETIREMENT PLAN 2015 262205148 2016-09-16 ACE HOTEL NEW YORK 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 2126792222
Plan sponsor’s address 20 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-16
Name of individual signing INES M. CARTAGENA
ACE HOTEL NEW YORK UNION RETIREMENT PLAN 2014 262205148 2015-10-12 ACE HOTEL NEW YORK 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 721110
Sponsor’s telephone number 2126792222
Plan sponsor’s address 20 WEST 29TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing INES CARTEGENA

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 2024-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-02-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-17 2016-02-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321004150 2024-03-21 BIENNIAL STATEMENT 2024-03-21
220306000018 2022-03-06 BIENNIAL STATEMENT 2022-03-01
200304061622 2020-03-04 BIENNIAL STATEMENT 2020-03-01
190405060406 2019-04-05 BIENNIAL STATEMENT 2018-03-01
SR-97309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97310 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160217000136 2016-02-17 CERTIFICATE OF CHANGE 2016-02-17
140327006185 2014-03-27 BIENNIAL STATEMENT 2014-03-01
120601003019 2012-06-01 BIENNIAL STATEMENT 2012-03-01
100415002584 2010-04-15 BIENNIAL STATEMENT 2010-03-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State