Search icon

CHELSEA HOTELS MANAGEMENT LLC

Company Details

Name: CHELSEA HOTELS MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jan 2012 (13 years ago)
Date of dissolution: 19 Dec 2017
Entity Number: 4190336
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 27 WEST 71ST STREET #1B, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THAO HOANG DOS Process Agent 27 WEST 71ST STREET #1B, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
611660060
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2016-01-14 2017-12-19 Address 841 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2014-01-28 2016-01-14 Address 1140 AVENUE OF THE AMERICAS, 15 FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-01-19 2017-12-19 Address 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2012-01-19 2014-01-28 Address 512 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171219000309 2017-12-19 SURRENDER OF AUTHORITY 2017-12-19
160114006081 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140411000047 2014-04-11 CERTIFICATE OF AMENDMENT 2014-04-11
140128006243 2014-01-28 BIENNIAL STATEMENT 2014-01-01
120529000039 2012-05-29 CERTIFICATE OF PUBLICATION 2012-05-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State