Name: | LEXINGTON AVENUE HOTEL, L.P. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 13 Apr 2015 (10 years ago) |
Entity Number: | 4740888 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7GFZ0 | Active | Non-Manufacturer | 2015-09-29 | 2024-03-02 | 2026-10-01 | 2022-10-29 | |||||||||||||||||||||
|
POC | BRET MATTESON |
Phone | +1 917-831-3200 |
Address | 150 E 58TH ST 39TH FL, NEW YORK, NY, 10155 0002, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (1) | |
---|---|
CAGE number | 0RZH0 |
Owner Type | Immediate |
Legal Business Name | MARRIOTT INTERNATIONAL, INC |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-02-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-01-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-13 | 2016-01-21 | Address | 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215002105 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
SR-105973 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160121001129 | 2016-01-21 | CERTIFICATE OF CHANGE | 2016-01-21 |
150923000579 | 2015-09-23 | CERTIFICATE OF PUBLICATION | 2015-09-23 |
150413000186 | 2015-04-13 | APPLICATION OF AUTHORITY | 2015-04-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State