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 |
Name | Role | Address |
---|---|---|
AYYA HOTEL, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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