Search icon

ORLANDO HOTEL ASSOCIATES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ORLANDO HOTEL ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2014 (11 years ago)
Entity Number: 4662853
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

DOS Process Agent

Name Role Address
ORLANDO HOTEL ASSOCIATES LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
M14000008132
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300SLQN9OHRC5SB95

Registration Details:

Initial Registration Date:
2014-11-04
Next Renewal Date:
2015-10-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2019-01-28 2024-11-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-25 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-07 2018-09-25 Address C/O AVR REALTY COMPANY LLC, 1 EXECUTIVE BOULEVARD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101040056 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101001465 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201112061066 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-69322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101007924 2018-11-01 BIENNIAL STATEMENT 2018-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State