Name: | EMPIRE CITY SUITES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Dec 2014 (10 years ago) |
Date of dissolution: | 04 Sep 2020 |
Entity Number: | 4684140 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
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 |
---|---|---|---|
2019-07-30 | 2020-07-02 | Address | 5 CROSSWAY, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2019-01-02 | 2020-07-02 | Address | 105 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2014-12-23 | 2019-01-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-12-23 | 2019-01-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904000169 | 2020-09-04 | ARTICLES OF DISSOLUTION | 2020-09-04 |
200702000343 | 2020-07-02 | CERTIFICATE OF CHANGE | 2020-07-02 |
190730000213 | 2019-07-30 | CERTIFICATE OF CHANGE | 2019-07-30 |
190102000107 | 2019-01-02 | CERTIFICATE OF CHANGE | 2019-01-02 |
150702000692 | 2015-07-02 | CERTIFICATE OF PUBLICATION | 2015-07-02 |
141223010083 | 2014-12-23 | ARTICLES OF ORGANIZATION | 2014-12-23 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State