Search icon

CVR HOTEL LLC

Company Details

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

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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