Search icon

HOSPITALITY RECEIVER, LLC

Company Details

Name: HOSPITALITY RECEIVER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2011 (13 years ago)
Entity Number: 4174461
ZIP code: 12207
County: Bronx
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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: Service of Process)
2022-03-10 2023-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-10-27 2022-03-10 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-10-27 2022-03-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

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
SR-59233 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59232 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
151207006339 2015-12-07 BIENNIAL STATEMENT 2015-12-01
150930000151 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30
131223006137 2013-12-23 BIENNIAL STATEMENT 2013-12-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State