Search icon

MARRIOTT WORLDWIDE RESERVATION SERVICES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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