Name: | MARRIOTT WORLDWIDE RESERVATION SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2014 (11 years ago) |
Entity Number: | 4576527 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-07 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-05-15 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-05-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-05-13 | 2018-04-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001357 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
240507003925 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220520002747 | 2022-05-20 | BIENNIAL STATEMENT | 2022-05-01 |
200515060489 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
200403060957 | 2020-04-03 | BIENNIAL STATEMENT | 2018-05-01 |
SR-67540 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67539 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403000024 | 2018-04-03 | CERTIFICATE OF CHANGE | 2018-04-03 |
140716000544 | 2014-07-16 | CERTIFICATE OF PUBLICATION | 2014-07-16 |
140513000572 | 2014-05-13 | APPLICATION OF AUTHORITY | 2014-05-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State