Search icon

DIAMONDROCK NY LEX TENANT, LLC

Company Details

Name: DIAMONDROCK NY LEX TENANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2011 (14 years ago)
Date of dissolution: 06 Oct 2022
Entity Number: 4092237
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-05-08 2022-10-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2019-05-08 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)
2011-05-10 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
221006002980 2022-10-06 CERTIFICATE OF TERMINATION 2022-10-06
210517060705 2021-05-17 BIENNIAL STATEMENT 2021-05-01
190508060092 2019-05-08 BIENNIAL STATEMENT 2019-05-01
SR-102671 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170503007493 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006795 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130513006506 2013-05-13 BIENNIAL STATEMENT 2013-05-01
120613001064 2012-06-13 CERTIFICATE OF CHANGE 2012-06-13
111130000101 2011-11-30 CERTIFICATE OF PUBLICATION 2011-11-30
110510000355 2011-05-10 APPLICATION OF AUTHORITY 2011-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806760 Americans with Disabilities Act - Other 2018-07-27 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-27
Termination Date 2018-09-28
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name DIAMONDROCK NY LEX TENANT, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State