Search icon

233 WEST 125TH STREET DANFORTH, LLC

Company Details

Name: 233 WEST 125TH STREET DANFORTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247717
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 Centre Street, 6 Floor, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YPBJXVNZ9GP9 2024-06-13 100 PARK AVE RM 1600, NEW YORK, NY, 10017, 5538, USA 233 WEST 126TH STREET, NEW YORK, NY, 10027, USA

Business Information

URL www.marriott.com/nychl
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-06-26
Initial Registration Date 2023-05-15
Entity Start Date 2012-05-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEWISTON MURRAY
Address 233 WEST 126TH STREET, NEW YORK, NY, 10027, USA
Government Business
Title PRIMARY POC
Name SUE KYAW
Address 233 WEST 126TH STREET, NEW YORK, NY, 10027, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900XHQAUGAJ4S3I32 4247717 US-NY GENERAL ACTIVE 2012-05-18

Addresses

Legal 202 CENTRE STREET, 6 FLOOR, NEW YORK, US-NY, US, 10013
Headquarters 202 Centre Street, 6th Floor, New York, US-NY, US, 10013

Registration details

Registration Date 2024-05-17
Last Update 2024-05-17
Status ISSUED
Next Renewal 2025-05-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4247717

DOS Process Agent

Name Role Address
233 WEST 125TH STREET DANFORTH, LLC DOS Process Agent 202 Centre Street, 6 Floor, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-06-13 2024-07-05 Address 202 Centre Street, 6 Floor, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-12-21 2024-06-13 Address 202 Centre Street, 6 Floor, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-05-18 2023-12-21 Address 100 PARK AVE., STE. 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705000598 2024-07-05 CERTIFICATE OF AMENDMENT 2024-07-05
240613000559 2024-06-13 BIENNIAL STATEMENT 2024-06-13
231221003265 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211217001485 2021-12-17 BIENNIAL STATEMENT 2021-12-17
170327006003 2017-03-27 BIENNIAL STATEMENT 2016-05-01
151002000659 2015-10-02 CERTIFICATE OF PUBLICATION 2015-10-02
150630006149 2015-06-30 BIENNIAL STATEMENT 2014-05-01
120518000787 2012-05-18 ARTICLES OF ORGANIZATION 2012-05-18

Date of last update: 16 Jan 2025

Sources: New York Secretary of State