Search icon

NYC HOTEL 33, LLC

Company Details

Name: NYC HOTEL 33, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2010 (15 years ago)
Entity Number: 4009073
ZIP code: 10011
County: Albany
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2020-10-06 2024-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-10-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-10-20 2012-08-23 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039443 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221014001558 2022-10-14 BIENNIAL STATEMENT 2022-10-01
201006060758 2020-10-06 BIENNIAL STATEMENT 2020-10-01
SR-102283 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181004007164 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161005007058 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141029006204 2014-10-29 BIENNIAL STATEMENT 2014-10-01
121017006429 2012-10-17 BIENNIAL STATEMENT 2012-10-01
120823001325 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
110106000348 2011-01-06 CERTIFICATE OF PUBLICATION 2011-01-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1605368 Other Personal Injury 2016-07-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5750000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-06
Termination Date 2016-09-01
Section 1332
Sub Section PI
Status Terminated

Parties

Name SMITH,
Role Plaintiff
Name NYC HOTEL 33, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State