HOSPITALITY RECEIVER, LLC

Name: | HOSPITALITY RECEIVER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 2011 (14 years ago) |
Entity Number: | 4174461 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2025-01-06 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-12-04 | 2025-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-31 | 2021-10-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-31 | 2021-10-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-10 | 2023-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002320 | 2025-01-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-03 |
231204004415 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220310002850 | 2022-03-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-10 |
211027000285 | 2021-10-26 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-26 |
220331003769 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State