Search icon

AYYA HOTEL, LLC

Company Details

Name: AYYA HOTEL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4080819
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
AYYA HOTEL, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-05-14 2023-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-04 2023-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-12 2019-04-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-12-12 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-07-27 2018-12-12 Address 757 THIRD AVENUE SUITE 1701, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-05-20 2017-07-27 Address 230 PARK AVE SUITE 539, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2011-04-13 2013-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403004333 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210420060303 2021-04-20 BIENNIAL STATEMENT 2021-04-01
SR-109451 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
190404060628 2019-04-04 BIENNIAL STATEMENT 2019-04-01
181212000470 2018-12-12 CERTIFICATE OF CHANGE 2018-12-12
170727006090 2017-07-27 BIENNIAL STATEMENT 2017-04-01
130520006369 2013-05-20 BIENNIAL STATEMENT 2013-04-01
110608000511 2011-06-08 CERTIFICATE OF PUBLICATION 2011-06-08
110413000162 2011-04-13 APPLICATION OF AUTHORITY 2011-04-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State