Search icon

ALBANY HOTEL TRS, LLC

Company Details

Name: ALBANY HOTEL TRS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jun 2010 (15 years ago)
Date of dissolution: 23 Mar 2015
Entity Number: 3957174
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-54752 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-54751 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150323000031 2015-03-23 CERTIFICATE OF TERMINATION 2015-03-23
140602006817 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120608006224 2012-06-08 BIENNIAL STATEMENT 2012-06-01
100817000013 2010-08-17 CERTIFICATE OF PUBLICATION 2010-08-17
100603000140 2010-06-03 APPLICATION OF AUTHORITY 2010-06-03

Date of last update: 03 Feb 2025

Sources: New York Secretary of State