Name: | PILLAR HOTELS AND RESORTS GEN-PAR, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2008 (16 years ago) |
Entity Number: | 3714037 |
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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50591 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50590 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160804006404 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140808006278 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120823006121 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
101007000198 | 2010-10-07 | CERTIFICATE OF AMENDMENT | 2010-10-07 |
100812002295 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
090108000280 | 2009-01-08 | CERTIFICATE OF PUBLICATION | 2009-01-08 |
080827000746 | 2008-08-27 | APPLICATION OF AUTHORITY | 2008-08-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State