Name: | THE RICHMOND HOTEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 May 2009 (16 years ago) |
Entity Number: | 3808803 |
ZIP code: | 11211 |
County: | Richmond |
Place of Formation: | New York |
Address: | 447 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VEERU DHILLON | DOS Process Agent | 447 UNION AVENUE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-16 | 2024-04-18 | Address | 447 UNION AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-08 | 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 |
---|---|---|---|
240418002564 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
191216060659 | 2019-12-16 | BIENNIAL STATEMENT | 2019-05-01 |
SR-52173 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-52174 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150505006966 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State