Search icon

ROYALTON 44 HOTEL, L.L.C.

Company Details

Name: ROYALTON 44 HOTEL, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2011 (14 years ago)
Entity Number: 4082515
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND St., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-04-26 2025-04-01 Address 122 E. 42ND St., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-04-26 2025-04-01 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-04-07 2023-04-26 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-04-07 2023-04-26 Address 122 E. 42ND St., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-06-09 2023-04-07 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-06-09 2023-04-07 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-04 2021-06-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2021-06-04 2021-06-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2021-04-01 2021-06-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-03-09 2021-04-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401040071 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230426004159 2023-04-26 BIENNIAL STATEMENT 2023-04-01
230407001723 2023-04-07 CERTIFICATE OF CHANGE BY ENTITY 2023-04-07
210609000428 2021-06-09 CERTIFICATE OF CHANGE 2021-06-09
210604000433 2021-06-04 CERTIFICATE OF CHANGE 2021-06-04
210401060164 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190502060624 2019-05-02 BIENNIAL STATEMENT 2019-04-01
180309000182 2018-03-09 CERTIFICATE OF CHANGE 2018-03-09
170406006456 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150831000407 2015-08-31 CERTIFICATE OF CHANGE 2015-08-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604378 Americans with Disabilities Act - Other 2016-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-10
Termination Date 2016-09-06
Date Issue Joined 2016-08-12
Section 1218
Sub Section 8
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name ROYALTON 44 HOTEL, L.L.C.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State