Search icon

CM-36 OPERATOR LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CM-36 OPERATOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Aug 2011 (14 years ago)
Date of dissolution: 06 Dec 2021
Entity Number: 4128875
ZIP code: 02886
County: New York
Place of Formation: Delaware
Address: 300 centerville road,, suite 300 east, WARWICK, RI, United States, 02886

DOS Process Agent

Name Role Address
the llc DOS Process Agent 300 centerville road,, suite 300 east, WARWICK, RI, United States, 02886

Agent

Name Role
Registered Agent Revoked Agent

Unique Entity ID

CAGE Code:
7PC05
UEI Expiration Date:
2018-08-04

Business Information

Division Name:
DOUBLETREE BY HILTON TIMES SQUARE SOUTH
Activation Date:
2017-08-04
Initial Registration Date:
2016-07-05

Commercial and government entity program

CAGE number:
7PC05
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-08-09

Contact Information

POC:
EVANTHIA PAPADIMITRIOU

History

Start date End date Type Value
2021-12-06 2021-12-06 Address 300 centerville road,, suite 300 east, WARWICK, RI, 02886, USA (Type of address: Service of Process)
2019-11-27 2021-12-06 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-08-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-08-10 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-08-10 2019-08-05 Address 300 CENTERVILLE ROAD, SUITE 300 EAST, WARWICK, RI, 02886, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211206000292 2021-12-06 SURRENDER OF AUTHORITY 2021-12-06
SR-111784 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-111783 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190805060502 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803007136 2017-08-03 BIENNIAL STATEMENT 2017-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State