Name: | RICHFIELD SYRACUSE HOTEL PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jun 2010 (15 years ago) |
Entity Number: | 3960564 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-11 | 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-54807 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54806 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160622006246 | 2016-06-22 | BIENNIAL STATEMENT | 2016-06-01 |
120920006196 | 2012-09-20 | BIENNIAL STATEMENT | 2012-06-01 |
100813000038 | 2010-08-13 | CERTIFICATE OF PUBLICATION | 2010-08-13 |
100706000527 | 2010-07-06 | CERTIFICATE OF AMENDMENT | 2010-07-06 |
100611000085 | 2010-06-11 | APPLICATION OF AUTHORITY | 2010-06-11 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State