Search icon

DIAMONDROCK TIMES SQUARE TENANT, LLC

Company Details

Name: DIAMONDROCK TIMES SQUARE TENANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2011 (14 years ago)
Entity Number: 4043080
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
DIAMONDROCK TIMES SQUARE TENANT, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0343-22-123083 Alcohol sale 2024-07-25 2024-07-25 2026-07-31 136-140 W 42ND ST, NEW YORK, New York, 10036 Hotel

History

Start date End date Type Value
2019-01-28 2025-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-14 2012-06-13 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
250103004520 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103003893 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210113060032 2021-01-13 BIENNIAL STATEMENT 2021-01-01
SR-102456 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190109060768 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170109006174 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150102006033 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006387 2013-01-10 BIENNIAL STATEMENT 2013-01-01
120613001110 2012-06-13 CERTIFICATE OF CHANGE 2012-06-13
110526000489 2011-05-26 CERTIFICATE OF PUBLICATION 2011-05-26

Date of last update: 02 Feb 2025

Sources: New York Secretary of State