Name: | PAIGE HOSPITALITY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 2011 (14 years ago) |
Date of dissolution: | 30 Jun 2022 |
Entity Number: | 4161509 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 333 W 39TH STREET, SUITE 704, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PAIGE HOSPITALITY GROUP, LLC | DOS Process Agent | 333 W 39TH STREET, SUITE 704, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-07 | 2022-06-30 | Address | 333 W 39TH STREET, SUITE 704, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2015-11-25 | 2017-11-07 | Address | 333 W 39TH STREET, SUITE 702, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-11-14 | 2015-11-25 | Address | 333 W 39TH STREET, SUITE 1502, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-11-03 | 2013-11-14 | Address | 160 E. 38TH STREET, APARTMENT 10-C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220630000435 | 2022-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-29 |
171107006634 | 2017-11-07 | BIENNIAL STATEMENT | 2017-11-01 |
151125006083 | 2015-11-25 | BIENNIAL STATEMENT | 2015-11-01 |
131114006495 | 2013-11-14 | BIENNIAL STATEMENT | 2013-11-01 |
111103000404 | 2011-11-03 | ARTICLES OF ORGANIZATION | 2011-11-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State