Name: | PENINSULA NEW YORK HOTEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2011 (14 years ago) |
Entity Number: | 4129420 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., 42 FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., 42 FLOOR, NEW YORK, NY, United States, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Type | Date | End date | Address |
---|---|---|---|---|
21PE1531236 | DOSAEBUSINESS | 2014-01-03 | 2025-10-26 | 700 FIFTH AVE, NEW YORK, NY, 10019 |
21PE1531236 | Appearance Enhancement Business License | 2013-04-16 | 2025-10-26 | 700 FIFTH AVE, NEW YORK, NY, 10019-4145 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-23 | 2023-08-24 | Address | 28 LIBERTY ST., 42 FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-08-11 | 2015-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824003933 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
210817000046 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190823060001 | 2019-08-23 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58244 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170811006002 | 2017-08-11 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State