Search icon

SH GROUP HOTELS & RESIDENCES U.S., L.L.C.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
SH GROUP HOTELS & RESIDENCES U.S., L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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