Search icon

VIII-HOTEL II TB INVESTORS, L.L.C.

Company Details

Name: VIII-HOTEL II TB INVESTORS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2011 (13 years ago)
Entity Number: 4133817
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
VIII-HOTEL II TB INVESTORS, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-08-06 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008069 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210814000150 2021-08-14 BIENNIAL STATEMENT 2021-08-14
190806060699 2019-08-06 BIENNIAL STATEMENT 2019-08-01
SR-58352 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58353 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170801007783 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008331 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130801006419 2013-08-01 BIENNIAL STATEMENT 2013-08-01
110823000424 2011-08-23 APPLICATION OF AUTHORITY 2011-08-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State