Name: | SH GROUP HOTELS & RESIDENCES U.S., L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 2013 (11 years ago) |
Entity Number: | 4470378 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SH GROUP HOTELS & RESIDENCES U.S., L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-04 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002003870 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001000755 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191004060995 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65185 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65186 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171003007413 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006920 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131223000525 | 2013-12-23 | CERTIFICATE OF PUBLICATION | 2013-12-23 |
131009000073 | 2013-10-09 | APPLICATION OF AUTHORITY | 2013-10-09 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State