-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
56TH STREET HOTEL LLC
Company Details
Name: |
56TH STREET HOTEL LLC |
Jurisdiction: |
New York |
Legal type: |
FOREIGN LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Nov 2010 (14 years ago)
|
Entity Number: |
4023845 |
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
|
Licenses
Number |
Type |
Date |
Last renew date |
End date |
Address |
Description |
0343-23-121845
|
Alcohol sale
|
2024-01-30
|
2024-01-30
|
2025-01-31
|
18 W 56TH ST, NEW YORK, New York, 10019
|
Hotel
|
0423-23-133517
|
Alcohol sale
|
2023-01-23
|
2023-01-23
|
2025-01-31
|
18 W 56TH ST, NEW YORK, New York, 10019
|
Additional Bar
|
History
Start date |
End date |
Type |
Value |
2010-11-26
|
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-55965
|
2019-01-28
|
CERTIFICATE OF CHANGE
|
2019-01-28
|
170914006229
|
2017-09-14
|
BIENNIAL STATEMENT
|
2016-11-01
|
150223006115
|
2015-02-23
|
BIENNIAL STATEMENT
|
2014-11-01
|
131220002134
|
2013-12-20
|
BIENNIAL STATEMENT
|
2012-11-01
|
110201000427
|
2011-02-01
|
CERTIFICATE OF PUBLICATION
|
2011-02-01
|
101126000084
|
2010-11-26
|
APPLICATION OF AUTHORITY
|
2010-11-26
|
Date of last update: 02 Feb 2025
Sources:
New York Secretary of State