Name: | CVR HOTEL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2010 (14 years ago) |
Entity Number: | 4012723 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7BML4 | Obsolete | Non-Manufacturer | 2015-02-19 | 2024-03-03 | 2022-02-10 | No data | |||||||||||||||
|
POC | CORIN LUPO |
Phone | +1 718-663-7351 |
Fax | +1 718-786-6003 |
Address | 2921 41ST ST, LONG ISLAND CITY, NY, 11103, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-23 | 2019-01-28 | Address | 80 EIGHTH AVENUE, SUITE 1010, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2014-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-28 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-10-28 | 2012-08-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102300 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-102299 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
141023006066 | 2014-10-23 | BIENNIAL STATEMENT | 2014-10-01 |
121026000953 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
121011006698 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
120810000282 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
110428000008 | 2011-04-28 | CERTIFICATE OF PUBLICATION | 2011-04-28 |
101028000434 | 2010-10-28 | APPLICATION OF AUTHORITY | 2010-10-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State