Search icon

PALMETTO HOSPITALITY OF MANHATTAN II, LLC

Company Details

Name: PALMETTO HOSPITALITY OF MANHATTAN II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2011 (13 years ago)
Entity Number: 4172241
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JXVMZM742X11 2025-04-08 220 W 41 ST ENT, NEW YORK, NY, 10018, USA 220 W 41ST ST, NEW YORK, NY, 10036, 7203, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-04-10
Initial Registration Date 2016-05-19
Entity Start Date 2015-06-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110
Product and Service Codes V231

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER FOTI
Role GENERAL MANAGER
Address 220 W. 41ST STREET, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name ALICE B SMITH
Role TREASURY ANALYST
Address 100 DUNBAR STREET, SUITE 402, SPARTANBURG, SC, 29306, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MHH8 Active Non-Manufacturer 2016-05-20 2024-04-10 2029-04-10 2025-04-08

Contact Information

POC ALICE B. SMITH
Phone +1 864-699-4575
Fax +1 864-596-8934
Address 220 W 41 ST ENT, NEW YORK, NY, 10018, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OHQUN1QERC6P89 4172241 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207
Headquarters 100 Dunbar Street, Suite 402, Spartanburg, US-SC, US, 29306

Registration details

Registration Date 2015-08-12
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-08-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4172241

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2014-03-19 2024-01-05 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-12-02 2014-03-19 Address 220 N CHURCH ST, SUITE 4, SPARTANBURG, SC, 29306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105001397 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220104001626 2022-01-04 BIENNIAL STATEMENT 2022-01-04
191203060913 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171211006345 2017-12-11 BIENNIAL STATEMENT 2017-12-01
151208006064 2015-12-08 BIENNIAL STATEMENT 2015-12-01
140319002124 2014-03-19 BIENNIAL STATEMENT 2013-12-01
121016000250 2012-10-16 CERTIFICATE OF PUBLICATION 2012-10-16
111202000618 2011-12-02 ARTICLES OF ORGANIZATION 2011-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3071294 DCA-SUS CREDITED 2019-08-08 375 Suspense Account
3071293 PROCESSING INVOICED 2019-08-08 50 License Processing Fee
3062812 BLUEDOT0 CREDITED 2019-07-17 340 Laundries License Blue Dot Fee
3062811 LICENSE0 CREDITED 2019-07-17 85 Laundries License Fee

Date of last update: 02 Feb 2025

Sources: New York Secretary of State