Search icon

71 SMITH STREET PROPERTY OWNER, L.L.C.

Company Details

Name: 71 SMITH STREET PROPERTY OWNER, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2012 (13 years ago)
Entity Number: 4309152
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
71 SMITH STREET PROPERTY OWNER, L.L.C. DOS Process Agent 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7MF87
UEI Expiration Date:
2017-05-16

Business Information

Doing Business As:
HILTON BROOKLYN NY
Activation Date:
2016-05-18
Initial Registration Date:
2016-05-12

History

Start date End date Type Value
2020-10-01 2024-10-04 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-02 2020-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-17 2018-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004004371 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221001000691 2022-10-01 BIENNIAL STATEMENT 2022-10-01
201001062565 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-61847 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181002007550 2018-10-02 BIENNIAL STATEMENT 2018-10-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State