Search icon

LEXINGTON AVENUE HOTEL, L.P.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403829 Other Contract Actions 2024-05-17 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-17
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name LEXINGTON AVENUE HOTEL, L.P.
Role Plaintiff
Name 525 LEXINGTON OWNER LLC
Role Defendant
1901187 Americans with Disabilities Act - Other 2019-02-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-07
Termination Date 2019-05-09
Date Issue Joined 2019-04-15
Section 1331
Status Terminated

Parties

Name SWARTZ
Role Plaintiff
Name LEXINGTON AVENUE HOTEL, L.P.
Role Defendant
2310190 Constitutionality of State Statutes 2023-11-20 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3026000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-20
Termination Date 1900-01-01
Section 2201
Status Pending

Parties

Name LEXINGTON AVENUE HOTEL, L.P.
Role Plaintiff
Name CITY OF NEW YORK,
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State